Company NameKernfield Limited
Company StatusDissolved
Company Number03085794
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Henri Metzger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed31 July 1995(same day as company formation)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(10 years after company formation)
Appointment Duration11 years, 2 months (closed 11 October 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameJohn H Metzger
NationalityBritish
StatusClosed
Appointed16 December 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameAscension Lozano
NationalityFrench
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleSecretary
Correspondence Address20 Rue Du Conseil General
1205 Geneva 1205
Switzerland
Foreign
Secretary NameJoelle Feignez
NationalitySwiss
StatusResigned
Appointed14 December 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 November 2001)
RoleAccountant
Correspondence Address20 Rue Rue Du Conseil-General
Geneva
Switzerland 1205
Director NameNelly Castagnol
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(13 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 June 2009)
RoleFiduciary Manager
Correspondence Address154 Woodbourne Road
Douglas
Isle Of Man
IM2 3BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(6 years, 3 months after company formation)
Appointment Duration9 years (resigned 16 December 2010)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Incomex Sa
50.00%
Ordinary
5k at £1Lovenor Foundation
50.00%
Ordinary

Financials

Year2014
Net Worth-£673,225
Cash£211
Current Liabilities£803,586

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
9 July 2015Director's details changed for John Henri Metzger on 9 July 2015 (2 pages)
9 July 2015Director's details changed for John Henri Metzger on 9 July 2015 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(4 pages)
1 October 2013Director's details changed for John Henri Metzger on 31 July 2013 (2 pages)
1 October 2013Secretary's details changed for John H Metzger on 31 July 2013 (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Thomas Lane on 31 July 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 January 2011Termination of appointment of London Secretaries Limited as a secretary (2 pages)
11 January 2011Appointment of John H Metzger as a secretary (3 pages)
26 October 2010Secretary's details changed for London Secretaries Limited on 31 July 2010 (2 pages)
26 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 October 2009Return made up to 31/07/09; full list of members (4 pages)
3 July 2009Appointment terminated director nelly castagnol (1 page)
1 June 2009Director appointed nelly castagnol (2 pages)
1 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
24 August 2005New director appointed (2 pages)
19 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 August 2005Return made up to 31/07/05; full list of members (6 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
24 September 2004Return made up to 31/07/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 September 2003Secretary's particulars changed (1 page)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
21 January 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
18 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 27 hanson street london W1W 6TR (1 page)
26 February 2001Full accounts made up to 30 June 2000 (8 pages)
21 September 2000Registered office changed on 21/09/00 from: 27 hanson street london W1P 7LQ (1 page)
21 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 30 June 1999 (9 pages)
13 March 2000Delivery ext'd 3 mth 30/06/99 (1 page)
11 November 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Full accounts made up to 30 June 1998 (10 pages)
11 September 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 June 1997 (8 pages)
21 June 1998Registered office changed on 21/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
2 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Full accounts made up to 30 June 1996 (9 pages)
25 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
9 August 1996Return made up to 31/07/96; full list of members (7 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Director resigned (4 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Registered office changed on 18/08/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
31 July 1995Incorporation (30 pages)