Company NameKernil Corporate Communications Limited
Company StatusDissolved
Company Number03214389
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 11 months ago)
Dissolution Date19 December 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameHilary Frances Kenyon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(5 days after company formation)
Appointment Duration4 years, 5 months (closed 19 December 2000)
RoleAccountant
Correspondence Address19 Stokesby Road
Chessington
Surrey
KT9 2DU
Secretary NameCyril Gordon Kenyon
NationalityBritish
StatusClosed
Appointed28 September 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 19 December 2000)
RoleDirector/Company Secretary
Correspondence Address19 Stokesby Road
Chessington
Surrey
KT9 2DU
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameDr James Paton Murray
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1997)
RoleInnovator Technologist
Correspondence Address15 The Birches Mannings Heath
Horsham
West Sussex
RH13 6JT
Secretary NameHilary Frances Kenyon
NationalityBritish
StatusResigned
Appointed24 June 1996(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1997)
RoleAccountant
Correspondence Address19 Stokesby Road
Chessington
Surrey
KT9 2DU
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered Address5 Sundial Court
Tolworth Rise South
Surbiton
Surrey
KT5 9NN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (2 pages)
6 July 1999Return made up to 19/06/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 30 June 1998 (2 pages)
6 July 1998Return made up to 19/06/98; full list of members (6 pages)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
25 July 1997Return made up to 19/06/97; full list of members (6 pages)
15 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
19 June 1996Incorporation (14 pages)