Company NameKenhart Investments Limited
DirectorsAnne Christine Kent and Ian Fletcher Kent
Company StatusDissolved
Company Number03709333
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Directors

Director NameAnne Christine Kent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCounty Councillor
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2RG
Director NameIan Fletcher Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Secretary NameAnne Christine Kent
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleCounty Councillor
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

8 July 2004Dissolved (1 page)
8 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2003Liquidators statement of receipts and payments (4 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000C/O re change of liq (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
19 May 1999Director resigned (1 page)
19 May 1999Secretary resigned (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Ad 05/03/99--------- £ si [email protected]=70 £ ic 1/71 (2 pages)
26 March 1999Particulars of contract relating to shares (4 pages)
12 March 1999Ad 05/02/99--------- £ si [email protected] £ ic 1/1 (2 pages)