Company NameKengold Limited
Company StatusDissolved
Company Number03113308
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameBindesh Patel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(3 days after company formation)
Appointment Duration17 years, 4 months (closed 12 February 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address187 Beverley Drive
Edgware
Middlesex
HA8 5NL
Director NameJayesh Patel
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(3 days after company formation)
Appointment Duration17 years, 4 months (closed 12 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Secretary NameBindesh Patel
NationalityBritish
StatusClosed
Appointed16 October 1995(3 days after company formation)
Appointment Duration17 years, 4 months (closed 12 February 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address187 Beverley Drive
Edgware
Middlesex
HA8 5NL
Director NameDivyesh Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 15 August 2002)
RolePharmacist
Correspondence Address104 Watford Road
Sudbury
Wembley
Middlesex
HA0 3HF
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Jayesh Patel on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Bindesh Patel on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Jayesh Patel on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Bindesh Patel on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Jayesh Patel on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Bindesh Patel on 2 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 50 ben jonson road london E1 3NN (1 page)
26 February 2009Return made up to 13/10/08; full list of members (4 pages)
26 February 2009Return made up to 13/10/08; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from 50 ben jonson road london E1 3NN (1 page)
19 December 2008Return made up to 13/10/07; full list of members (4 pages)
19 December 2008Return made up to 13/10/07; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 December 2006Director resigned (1 page)
7 December 2006Return made up to 13/10/06; full list of members (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Return made up to 13/10/06; full list of members (2 pages)
16 January 2006Return made up to 13/10/05; full list of members (7 pages)
16 January 2006Return made up to 13/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 February 2005Return made up to 13/10/04; full list of members (7 pages)
4 February 2005Return made up to 13/10/04; full list of members (7 pages)
18 December 2003Return made up to 13/10/03; full list of members (7 pages)
18 December 2003Return made up to 13/10/03; full list of members (7 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
13 May 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 May 2003Return made up to 13/10/02; full list of members (7 pages)
13 May 2003Return made up to 13/10/02; full list of members (7 pages)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 December 2001Accounts for a small company made up to 31 October 1999 (7 pages)
19 December 2001Accounts for a small company made up to 31 October 1999 (7 pages)
19 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 October 2001Return made up to 13/10/01; full list of members (7 pages)
8 October 2001Return made up to 13/10/01; full list of members (7 pages)
6 October 2000Return made up to 13/10/00; full list of members (7 pages)
6 October 2000Return made up to 13/10/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 October 1998 (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1998 (6 pages)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
24 May 2000Return made up to 13/10/99; full list of members (7 pages)
24 May 2000Return made up to 13/10/99; full list of members (7 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3-4 clive parade maxwell road northwood HA6 2QF (1 page)
8 December 1998Full accounts made up to 31 October 1996 (12 pages)
8 December 1998Full accounts made up to 31 October 1996 (12 pages)
8 December 1998Full accounts made up to 31 October 1997 (12 pages)
8 December 1998Full accounts made up to 31 October 1997 (12 pages)
8 December 1998Registered office changed on 08/12/98 from: 3-4 clive parade maxwell road northwood HA6 2QF (1 page)
27 November 1998Return made up to 13/10/98; full list of members (6 pages)
27 November 1998Return made up to 13/10/98; full list of members (6 pages)
16 December 1997Return made up to 13/10/97; full list of members (6 pages)
16 December 1997Return made up to 13/10/97; full list of members (6 pages)
12 February 1997Return made up to 13/10/96; full list of members (6 pages)
12 February 1997Return made up to 13/10/96; full list of members (6 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
22 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
13 October 1995Incorporation (22 pages)