Company NameKenkay Limited
DirectorsCarol Phoebe Tibber and Kenneth Alfred Tibber
Company StatusDissolved
Company Number01676608
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Carol Phoebe Tibber
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Allandale Avenue
Finchley
London
N3 3PY
Director NameKenneth Alfred Tibber
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address37 Allandale Avenue
Finchley
London
N3 3PY
Secretary NameMrs Carol Phoebe Tibber
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Allandale Avenue
Finchley
London
N3 3PY

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Registered office changed on 05/07/96 from: finance house 19 craven road london W2 3BP (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1995Return made up to 30/09/95; full list of members (12 pages)
5 July 1995Amended full accounts made up to 30 June 1993 (11 pages)