Company NameKenthove Limited
Company StatusDissolved
Company Number03648889
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2016(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 17 January 2017)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDelta Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed12 November 2002(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameHOVE Directors Limited (Corporation)
StatusResigned
Appointed14 December 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2016)
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
Secretary NameAshfield Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2012(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2016)
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW

Location

Registered Address86 Jermyn Street
5th Floor
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Culmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,342
Current Liabilities£593,290

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
18 April 2016Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Hove Directors Limited as a director on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Hove Directors Limited as a director on 10 March 2016 (1 page)
18 April 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
18 April 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
2 February 2016Solvency Statement dated 18/01/16 (1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Solvency Statement dated 18/01/16 (1 page)
2 February 2016Statement by Directors (1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1
(4 pages)
2 February 2016Statement by Directors (1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 December 2012Appointment of Ashfield Secretaries Limited as a secretary (2 pages)
17 December 2012Appointment of Hove Directors Limited as a director (2 pages)
17 December 2012Appointment of Hove Directors Limited as a director (2 pages)
17 December 2012Termination of appointment of Zenah Landman as a director (1 page)
17 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 December 2012 (1 page)
17 December 2012Appointment of Ashfield Secretaries Limited as a secretary (2 pages)
17 December 2012Appointment of Mr William Robert Hawes as a director (2 pages)
17 December 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
17 December 2012Termination of appointment of Zenah Landman as a director (1 page)
17 December 2012Termination of appointment of London Management Directors Limited as a director (1 page)
17 December 2012Appointment of Mr William Robert Hawes as a director (2 pages)
17 December 2012Termination of appointment of London Management Directors Limited as a director (1 page)
17 December 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
16 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
15 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
9 February 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 February 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
13 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
18 October 2004Return made up to 13/10/04; full list of members (5 pages)
18 October 2004Return made up to 13/10/04; full list of members (5 pages)
19 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
24 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Return made up to 12/10/03; full list of members (5 pages)
16 October 2003Return made up to 12/10/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 October 2002Return made up to 13/10/02; full list of members (5 pages)
21 October 2002Return made up to 13/10/02; full list of members (5 pages)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
17 October 2001Return made up to 13/10/01; full list of members (5 pages)
17 October 2001Return made up to 13/10/01; full list of members (5 pages)
4 July 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
4 July 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
3 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Return made up to 13/10/00; full list of members (5 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
23 October 2000Registered office changed on 23/10/00 from: 66 wigmore street london W1H 0HQ (1 page)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 13/10/00; full list of members (5 pages)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 1999Return made up to 13/10/99; full list of members (5 pages)
18 October 1999Return made up to 13/10/99; full list of members (5 pages)
19 January 1999Ad 13/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
19 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 January 1999Ad 13/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (17 pages)
13 October 1998Incorporation (17 pages)