Company NameHoward Kennedy (2011) Limited
Company StatusDissolved
Company Number03268130
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous NamesMatchbend Limited and Howard Kennedy Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameKeith Lassman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(4 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months (closed 01 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Secretary NameJack Clark
NationalityBritish
StatusResigned
Appointed22 November 1996(4 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1997)
RoleFinancial Administrator
Correspondence Address55 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameSean Patrick Joseph Higgins
NationalityBritish
StatusResigned
Appointed14 October 1997(11 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 09 December 2014)
RoleFinancial Controller
Correspondence Address24 Friston Way
Rochester
Kent
ME1 2UU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehowardkennedy.com
Email address[email protected]
Telephone01260 269568
Telephone regionCongleton

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Keith Lassman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
8 November 2021Application to strike the company off the register (1 page)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
23 October 2018Cessation of Keith Lassman as a person with significant control on 23 October 2018 (1 page)
23 October 2018Notification of Howard Kennedy Llp as a person with significant control on 23 October 2018 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
11 December 2014Termination of appointment of Sean Patrick Joseph Higgins as a secretary on 9 December 2014 (1 page)
11 December 2014Termination of appointment of Sean Patrick Joseph Higgins as a secretary on 9 December 2014 (1 page)
11 December 2014Termination of appointment of Sean Patrick Joseph Higgins as a secretary on 9 December 2014 (1 page)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
27 October 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 27 October 2014 (1 page)
22 October 2014Director's details changed for Keith Lassman on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Keith Lassman on 22 October 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 October 2013Director's details changed for Keith Lassman on 24 October 2013 (2 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 29 October 2013 (1 page)
29 October 2013Director's details changed for Keith Lassman on 24 October 2013 (2 pages)
29 October 2013Registered office address changed from 19 Cavendish Square London W1A 2AW on 29 October 2013 (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 January 2011Change of name notice (2 pages)
31 January 2011Company name changed howard kennedy LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(3 pages)
31 January 2011Company name changed howard kennedy LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(3 pages)
31 January 2011Change of name notice (2 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2009Director's details changed for Keith Lassman on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Keith Lassman on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 24/10/07; no change of members (6 pages)
6 November 2007Return made up to 24/10/07; no change of members (6 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2007Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 24/10/05; full list of members (6 pages)
8 November 2005Return made up to 24/10/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 24/10/04; full list of members (6 pages)
1 November 2004Return made up to 24/10/04; full list of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 November 2003Return made up to 24/10/03; full list of members (6 pages)
3 November 2003Return made up to 24/10/03; full list of members (6 pages)
19 November 2002Full accounts made up to 31 March 2002 (7 pages)
19 November 2002Full accounts made up to 31 March 2002 (7 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
12 November 2002Return made up to 24/10/02; full list of members (6 pages)
6 November 2001Full accounts made up to 31 March 2001 (7 pages)
6 November 2001Full accounts made up to 31 March 2001 (7 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
26 October 2001Return made up to 24/10/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
28 October 1999Return made up to 24/10/99; full list of members (6 pages)
28 October 1999Return made up to 24/10/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Return made up to 24/10/97; full list of members (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Return made up to 24/10/97; full list of members (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1997Full accounts made up to 31 March 1997 (7 pages)
19 August 1997Full accounts made up to 31 March 1997 (7 pages)
14 January 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
14 January 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
28 November 1996Company name changed matchbend LIMITED\certificate issued on 29/11/96 (2 pages)
28 November 1996Company name changed matchbend LIMITED\certificate issued on 29/11/96 (2 pages)
27 November 1996Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page)
27 November 1996Registered office changed on 27/11/96 from: 120 east road london N1 6AA (1 page)
24 October 1996Incorporation (15 pages)
24 October 1996Incorporation (15 pages)