Company NameKenda Systems Limited
Company StatusDissolved
Company Number02315839
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 5 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Stephen Kenneth Kenda
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(3 years after company formation)
Appointment Duration30 years, 5 months (closed 12 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Grant Drive 11 Grant Drive
Bedford
Nh 03110
United States
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration21 years, 8 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed11 December 1995(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 December 1996)
RoleCompany Director
Correspondence Address45/51 Whitfield Street
London
W1P 6AA
Director NameDavid Alexander Duncan Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 August 1998)
RoleSolicitor
Correspondence Address37 Eastern Parade
Southsea
Hampshire
PO4 9RE
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 August 1998)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD

Location

Registered AddressThird Floor Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

950 at £1Mr Stephen Kenneth Kenda
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 March 1997Delivered on: 26 March 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 27TH september 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 5TH february 1997& all book debts and other debts. See the mortgage charge document for full details.
Outstanding
27 September 1996Delivered on: 17 October 1996
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. See the mortgage charge document for full details.
Outstanding
10 May 1989Delivered on: 26 May 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account of the company with the bank designated barclays bank PLC re kenda systems LTD.
Outstanding
27 September 1996Delivered on: 17 October 1996
Satisfied on: 30 April 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 27TH september 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement deed dated 21ST september 1996 between barclays commercial services LTD and the company and all book debts and other debts the subject thereof.
Fully Satisfied

Filing History

12 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
12 January 2022Application to strike the company off the register (1 page)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Stephen Kenneth Kenda on 25 June 2020 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 950
(3 pages)
6 August 2015Director's details changed for Mr Stephen Kenneth Kenda on 29 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Stephen Kenneth Kenda on 29 July 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 950
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 950
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 950
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 950
(3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 950
(3 pages)
21 August 2013Termination of appointment of David Campbell as a secretary (1 page)
21 August 2013Termination of appointment of David Campbell as a secretary (1 page)
21 August 2013Termination of appointment of David Campbell as a secretary (1 page)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Termination of appointment of David Campbell as a secretary (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Stephen Kenneth Kenda on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Stephen Kenneth Kenda on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Kenneth Kenda on 3 August 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 August 2009Director's change of particulars / stephen kenda / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / stephen kenda / 03/08/2009 (1 page)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 45/51 whitfield street london W1T 4HB (1 page)
4 December 2008Registered office changed on 04/12/2008 from 45/51 whitfield street london W1T 4HB (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
6 August 2008Director's change of particulars / stephen kenda / 06/10/2007 (1 page)
6 August 2008Director's change of particulars / stephen kenda / 06/10/2007 (1 page)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
28 August 2007Return made up to 05/08/07; full list of members (2 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 05/08/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
7 August 2006Return made up to 05/08/06; full list of members (2 pages)
7 August 2006Return made up to 05/08/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
16 August 2005Return made up to 05/08/05; full list of members (2 pages)
16 August 2005Return made up to 05/08/05; full list of members (2 pages)
11 February 2005Total exemption full accounts made up to 31 December 2003 (19 pages)
11 February 2005Total exemption full accounts made up to 31 December 2003 (19 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
4 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(6 pages)
4 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(6 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 May 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
16 September 2002Return made up to 10/09/02; full list of members (6 pages)
16 September 2002Return made up to 10/09/02; full list of members (6 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
24 January 2001Full group accounts made up to 31 December 1999 (18 pages)
24 January 2001Full group accounts made up to 31 December 1999 (18 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
3 November 1999Return made up to 14/10/99; full list of members (6 pages)
3 November 1999Return made up to 14/10/99; full list of members (6 pages)
15 May 1999Full group accounts made up to 31 December 1998 (18 pages)
15 May 1999Full group accounts made up to 31 December 1998 (18 pages)
18 January 1999Return made up to 14/10/98; full list of members (6 pages)
18 January 1999Return made up to 14/10/98; full list of members (6 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (3 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (3 pages)
5 August 1998New secretary appointed (2 pages)
3 July 1998Full group accounts made up to 31 December 1997 (18 pages)
3 July 1998Full group accounts made up to 31 December 1997 (18 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
23 October 1997Return made up to 14/10/97; no change of members (4 pages)
25 September 1997Full group accounts made up to 31 December 1996 (18 pages)
25 September 1997Full group accounts made up to 31 December 1996 (18 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned (1 page)
22 October 1996Full group accounts made up to 31 December 1995 (18 pages)
22 October 1996Full group accounts made up to 31 December 1995 (18 pages)
18 October 1996Return made up to 14/10/96; no change of members (4 pages)
18 October 1996Return made up to 14/10/96; no change of members (4 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full group accounts made up to 31 December 1994 (23 pages)
5 February 1996Full group accounts made up to 31 December 1994 (23 pages)
23 October 1995Return made up to 19/10/95; full list of members (6 pages)
23 October 1995Return made up to 19/10/95; full list of members (6 pages)
5 July 1995Ad 05/05/95--------- £ si 50@1=50 £ ic 900/950 (2 pages)
5 July 1995Ad 05/05/95--------- £ si 50@1=50 £ ic 900/950 (2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 March 1995Return made up to 19/10/94; no change of members; amend (6 pages)
31 March 1995Return made up to 19/10/94; no change of members; amend (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 November 1988Incorporation (16 pages)