Company NameKendlelynn Limited
Company StatusDissolved
Company Number01558728
CategoryPrivate Limited Company
Incorporation Date29 April 1981(43 years ago)
Dissolution Date25 March 2014 (10 years ago)
Previous NamesKendlelynn Limited and Pimlico Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1983(2 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 25 March 2014)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameMr David Graham Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(10 years, 6 months after company formation)
Appointment Duration22 years, 5 months (closed 25 March 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Artillery Passage
London
E1 7LJ
Secretary NameMrs Jean Margaret Richards
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 25 March 2014)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Graham Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,682
Cash£10,333
Current Liabilities£6,851

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013Application to strike the company off the register (3 pages)
3 December 2013Application to strike the company off the register (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Graham Richards on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Graham Richards on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Graham Richards on 3 March 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
26 February 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
19 February 2009Return made up to 30/11/08; full list of members (4 pages)
19 February 2009Return made up to 30/11/08; full list of members (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
26 September 2007Director's particulars changed (1 page)
6 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 January 2004Return made up to 30/11/03; full list of members (7 pages)
22 January 2004Return made up to 30/11/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
4 September 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
23 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey, GU9 7DN (1 page)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey, GU9 7DN (1 page)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 September 2000Full accounts made up to 29 February 2000 (8 pages)
12 September 2000Full accounts made up to 29 February 2000 (8 pages)
17 December 1999Full accounts made up to 28 February 1999 (8 pages)
17 December 1999Full accounts made up to 28 February 1999 (8 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 December 1998Full accounts made up to 28 February 1998 (9 pages)
14 December 1998Full accounts made up to 28 February 1998 (9 pages)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
3 December 1998Return made up to 30/11/98; no change of members (4 pages)
25 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
(1 page)
25 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
(1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
30 December 1997Return made up to 30/11/97; no change of members (6 pages)
30 December 1997Return made up to 30/11/97; no change of members (12 pages)
15 October 1997Full accounts made up to 29 February 1996 (9 pages)
15 October 1997Full accounts made up to 29 February 1996 (9 pages)
30 September 1997Full accounts made up to 28 February 1995 (8 pages)
30 September 1997Full accounts made up to 28 February 1995 (8 pages)
17 January 1997Return made up to 30/11/96; full list of members (6 pages)
17 January 1997Return made up to 30/11/96; full list of members (6 pages)
29 March 1996Return made up to 30/11/95; full list of members (6 pages)
29 March 1996Return made up to 30/11/95; full list of members (6 pages)
4 May 1995Company name changed pimlico property management limi ted\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed pimlico property management limi ted\certificate issued on 05/05/95 (2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
29 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
12 December 1989Final Gazette dissolved via compulsory strike-off (1 page)
12 December 1989Final Gazette dissolved via compulsory strike-off (1 page)