Company NameKendall McCarthy Ltd
Company StatusDissolved
Company Number03264645
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameCanna Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9 Belsize Grove
London
NW3 4UU
Secretary NameMr James McCarthy
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Director NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2011)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameNicky Wilson
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address83 Charlotte Street
London
W1P 1LB
Director NameBeverley Parker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address104a Wyndcliff Road
Charlton
London
SE7 7LF
Director NameMs Jill Richards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address32 Hill Top
London
NW11 6EE
Director NameVictoria Sacker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address209a Camberwell Grove
London
SE5 8JU
Director NameLisa Jane Thomson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleConsultant
Correspondence Address257 Derinton Road
Tooting
London
SW17 8JD
Director NameMarion Julie Harding
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2007)
RoleCompany Director
Correspondence Address43a Stapleton Road
London
SW7 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJames McCarthy
Sunnyside
Green Lane
Chessington
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Company name changed canna kendall & co LTD.\certificate issued on 01/02/11
  • CONNOT ‐
(3 pages)
1 February 2011Company name changed canna kendall & co LTD.\certificate issued on 01/02/11
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,153
(6 pages)
7 December 2010Annual return made up to 17 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,153
(6 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(1 page)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-09
(1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 January 2010Director's details changed for Canna Kendall on 14 November 2009 (2 pages)
8 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Canna Kendall on 14 November 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
30 April 2008Company name changed kendall mccarthy LIMITED\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed kendall mccarthy LIMITED\certificate issued on 01/05/08 (2 pages)
18 April 2008Company name changed canna kendall & co LTD.\certificate issued on 22/04/08 (2 pages)
18 April 2008Company name changed canna kendall & co LTD.\certificate issued on 22/04/08 (2 pages)
30 January 2008Return made up to 17/10/07; full list of members (8 pages)
30 January 2008Return made up to 17/10/07; full list of members (8 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Return made up to 17/10/06; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 January 2007Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(8 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Return made up to 17/10/05; full list of members (8 pages)
20 October 2005Return made up to 17/10/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
17 December 2004Return made up to 17/10/04; full list of members (8 pages)
17 December 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
11 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/03
(8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
30 May 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/05/03
(8 pages)
30 May 2003Return made up to 17/10/02; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 September 2002Return made up to 17/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2002Return made up to 17/10/01; full list of members (6 pages)
20 August 2002Return made up to 17/10/00; full list of members (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Return made up to 17/10/00; full list of members (6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 March 2000Ad 14/03/00--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 March 2000Ad 14/03/00--------- £ si 848@1=848 £ ic 2/850 (2 pages)
29 March 2000Ad 14/03/00--------- £ si 848@1=848 £ ic 2/850 (2 pages)
29 March 2000Recon 14/03/00 (1 page)
29 March 2000Memorandum and Articles of Association (19 pages)
29 March 2000Recon 14/03/00 (1 page)
29 March 2000Memorandum and Articles of Association (19 pages)
29 March 2000Ad 14/03/00--------- £ si 150@1=150 £ ic 850/1000 (2 pages)
25 March 2000Particulars of mortgage/charge (5 pages)
25 March 2000Particulars of mortgage/charge (5 pages)
4 August 1999Accounts made up to 30 June 1999 (2 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
8 July 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
15 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
15 January 1999Accounts made up to 31 October 1997 (2 pages)
15 January 1999Accounts made up to 31 October 1998 (2 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1999Accounts for a dormant company made up to 31 October 1997 (2 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
22 January 1998Return made up to 17/10/97; full list of members (6 pages)
22 January 1998Return made up to 17/10/97; full list of members (6 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
17 October 1996Incorporation (14 pages)