Company NameKenpak (Europe) Limited
Company StatusDissolved
Company Number03353717
CategoryPrivate Limited Company
Incorporation Date16 April 1997(26 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous NameInhoco 637 Limited

Business Activity

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

Directors

Secretary NameGemma Jane Constance Aldridge
StatusClosed
Appointed22 March 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Martin John Betts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameKenneth R Wilkes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1997(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1999)
RoleChief Executive Officer
Correspondence Address5416 Union Pacific Avenue
City Of Commerce
Usa Ca90022
Foreign
Director NameChatchai Taosuwan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 1997(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2002)
RolePresident
Correspondence Address100 Kenpak Lane
Marshall
Usa Nc 28753
Foreign
Secretary NameIrina Ulitskaya
NationalityAmerican
StatusResigned
Appointed21 July 1997(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2002)
RoleCompany Director
Correspondence Address5416 Union Pacific Avenue
City Of Commerce
Usa Ca 90022
Director NameIgor Playner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleVice President
Correspondence Address240 Noble Circle
Vernon
Illinois
Il 60061
United States
Director NameMike J Hoover
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2004)
RoleVice President
Correspondence Address2556 Wellington Court
Evanston
Illinois
Il 60201
United States
Director NameRobert Mosesian
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 September 2010)
RoleBp Cfo
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameChristophe Marie Andre Edouard Pascaud
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2002(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2004)
RoleManager
Correspondence Address64 The Avenue
London
W13 8LS
Director NameTimothy John Palmer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2005)
RoleManager
Correspondence AddressTall Cottage 9 Eastview Road
Wargrave
Reading
Berkshire
RG10 8BH
Secretary NameChristophe Marie Andre Edouard Pascaud
NationalityFrench
StatusResigned
Appointed09 May 2002(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2004)
RoleManager
Correspondence Address64 The Avenue
London
W13 8LS
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed26 July 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NamePeter Thomas Dziurzynski
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
14 Lillington Road
Leamington Spa
Warwickshire
CV32 5YR
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed01 February 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(15 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameKatherine Dean
StatusResigned
Appointed05 November 2012(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 March 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDonald Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2014(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusResigned
Appointed01 February 2002(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 May 2002)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rio Tinto International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£541,072
Current Liabilities£516,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
31 July 2014Termination of appointment of Donald Patrick Griffin as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Donald Patrick Griffin as a director on 31 July 2014 (1 page)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
13 March 2014Appointment of Donald Patrick Griffin as a director on 10 March 2014 (2 pages)
13 March 2014Appointment of Donald Patrick Griffin as a director on 10 March 2014 (2 pages)
5 February 2014Termination of appointment of James Clark Wilkie as a director on 29 January 2014 (1 page)
5 February 2014Termination of appointment of James Clark Wilkie as a director on 29 January 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Appointment of Martin John Betts as a director on 24 July 2013 (2 pages)
30 July 2013Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page)
30 July 2013Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page)
30 July 2013Appointment of Martin John Betts as a director on 24 July 2013 (2 pages)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
7 May 2013Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 March 2013Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page)
22 March 2013Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page)
22 March 2013Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page)
5 November 2012Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page)
5 November 2012Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page)
5 November 2012Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages)
5 November 2012Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
2 November 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
2 November 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
1 November 2010Termination of appointment of Robert Mosesian as a director (1 page)
1 November 2010Appointment of James Clark Wilkie as a director (2 pages)
1 November 2010Appointment of James Clark Wilkie as a director (2 pages)
1 November 2010Termination of appointment of Robert Mosesian as a director (1 page)
22 October 2010Full accounts made up to 31 December 2009 (11 pages)
22 October 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Director's details changed for Robert Mosesian on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Robert Mosesian on 29 April 2010 (2 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
23 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
23 March 2010Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
23 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
23 March 2010Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 April 2009Return made up to 30/03/09; no change of members (4 pages)
17 April 2009Return made up to 30/03/09; no change of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Full accounts made up to 31 December 2007 (13 pages)
12 May 2008Return made up to 30/03/08; no change of members (7 pages)
12 May 2008Return made up to 30/03/08; no change of members (7 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2007Registered office changed on 22/01/07 from: pechiney house the grove slough berkshire SL1 1QF (1 page)
22 January 2007Registered office changed on 22/01/07 from: pechiney house the grove slough berkshire SL1 1QF (1 page)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
3 April 2006Full accounts made up to 31 December 2004 (13 pages)
3 April 2006Full accounts made up to 31 December 2004 (13 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
14 March 2005Full accounts made up to 31 December 2003 (12 pages)
14 March 2005Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
27 February 2004Full accounts made up to 31 December 2002 (11 pages)
27 February 2004Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2003Return made up to 30/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
22 May 2002Full accounts made up to 30 September 2001 (12 pages)
22 May 2002Full accounts made up to 30 September 2001 (12 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: sovereigh house po box 8 sovereigh street leeds west yorkshire LS1 1HQ (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: sovereigh house po box 8 sovereigh street leeds west yorkshire LS1 1HQ (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Return made up to 16/04/01; full list of members (6 pages)
15 May 2002Return made up to 16/04/01; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; no change of members (5 pages)
23 April 2002Return made up to 17/04/02; no change of members (5 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Location of debenture register (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Location of register of members (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Location of register of directors' interests (1 page)
26 March 2002Location of register of directors' interests (1 page)
26 March 2002Location of register of members (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Location of debenture register (1 page)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
26 October 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 2000Full accounts made up to 30 September 1999 (13 pages)
3 August 2000Full accounts made up to 30 September 1999 (13 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
18 February 1999Full accounts made up to 30 September 1998 (10 pages)
18 February 1999Full accounts made up to 30 September 1998 (10 pages)
9 July 1998Return made up to 16/04/98; full list of members (5 pages)
9 July 1998Return made up to 16/04/98; full list of members (5 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 August 1997Registered office changed on 27/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
14 August 1997Memorandum and Articles of Association (17 pages)
14 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 August 1997Memorandum and Articles of Association (17 pages)
14 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 August 1997Company name changed inhoco 637 LIMITED\certificate issued on 14/08/97 (3 pages)
13 August 1997Company name changed inhoco 637 LIMITED\certificate issued on 14/08/97 (3 pages)
16 April 1997Incorporation (20 pages)
16 April 1997Incorporation (20 pages)