Company NameKenwood Car Service Limited
Company StatusDissolved
Company Number01368712
CategoryPrivate Limited Company
Incorporation Date16 May 1978(45 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameUniclare Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pritam Singh Bhangoo
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Birchington Road
London
N8 8HP
Secretary NameRandhir Singh Bhangoo
NationalityBritish
StatusClosed
Appointed10 August 2005(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 November 2017)
RoleCompany Director
Correspondence Address32 Birchington Road
London
N8 8HP
Director NameStephen Michael Winnett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address36 Torrington Park
London
N12 9TP
Director NameMr Colin James Lepper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Etchingham Park Road
Finchley
London
N3 2EB
Secretary NameStephen Michael Winnett
NationalityBritish
StatusResigned
Appointed31 August 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address36 Torrington Park
London
N12 9TP
Secretary NamePhilip Malcolm Doe
NationalityBritish
StatusResigned
Appointed28 February 2002(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address14 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AF

Contact

Websitesairewlykenwood.co.uk

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fairway & Kenwood Car Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

19 August 1983Delivered on: 7 September 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (2 pages)
17 August 2017Application to strike the company off the register (2 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
10 March 2017Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 5 Broadbent Close Highgate London N6 5JW on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ to 5 Broadbent Close Highgate London N6 5JW on 10 March 2017 (1 page)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
25 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 31/08/08; full list of members (3 pages)
20 May 2009Return made up to 31/08/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
27 April 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 November 2007Return made up to 31/08/07; full list of members (2 pages)
2 November 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Location of debenture register (1 page)
24 October 2006Return made up to 31/08/06; full list of members (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Location of debenture register (1 page)
24 October 2006Return made up to 31/08/06; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: joseph morris and company suite 109 atlas business centre imex house oxgate lane london NW2 7HJ (1 page)
24 October 2006Registered office changed on 24/10/06 from: joseph morris and company suite 109 atlas business centre imex house oxgate lane london NW2 7HJ (1 page)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Return made up to 31/08/05; full list of members (3 pages)
2 November 2005Return made up to 31/08/05; full list of members (3 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 8 rodborough road london NW11 8RY (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 8 rodborough road london NW11 8RY (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 31/08/02; full list of members (6 pages)
2 January 2003Return made up to 31/08/02; full list of members (6 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
9 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 October 2000Return made up to 31/08/00; full list of members (6 pages)
12 October 2000Return made up to 31/08/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
7 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Return made up to 31/08/98; full list of members (6 pages)
27 October 1998Return made up to 31/08/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 September 1996Registered office changed on 19/09/96 from: 8 rodborough road london NW11 8RY (1 page)
19 September 1996Registered office changed on 19/09/96 from: 8 rodborough road london NW11 8RY (1 page)
18 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
18 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)