239 Regents Park Road
London
N3 3LF
Secretary Name | Orli Lang |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Nicos Cardassilaris |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 April 2015) |
Role | Exporter |
Correspondence Address | Dimokratia 31a Voula Athens 16673 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.kenkko.com |
---|---|
Email address | [email protected] |
Telephone | 020 82026600 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500k at £1 | Tesco Investments Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Termination of appointment of Nicos Cardassilaris as a director on 22 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Nicos Cardassilaris as a director on 22 April 2015 (1 page) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 June 2014 | Group of companies' accounts made up to 31 October 2013 (20 pages) |
5 June 2014 | Group of companies' accounts made up to 31 October 2013 (20 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (20 pages) |
5 August 2013 | Group of companies' accounts made up to 31 October 2012 (20 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Amended group of companies' accounts made up to 31 October 2011 (21 pages) |
22 May 2013 | Amended group of companies' accounts made up to 31 October 2011 (21 pages) |
10 January 2013 | Group of companies' accounts made up to 31 October 2011 (18 pages) |
10 January 2013 | Group of companies' accounts made up to 31 October 2011 (18 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Joseph Lang on 20 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Orli Lang on 20 June 2012 (1 page) |
22 June 2012 | Secretary's details changed for Orli Lang on 20 June 2012 (1 page) |
4 August 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
4 August 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (22 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Director's details changed for Joseph Lang on 3 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Joseph Lang on 3 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Joseph Lang on 3 November 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Orli Lang on 3 November 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Orli Lang on 3 November 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Orli Lang on 3 November 2009 (3 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 May 2009 | Group of companies' accounts made up to 31 October 2008 (22 pages) |
26 May 2009 | Group of companies' accounts made up to 31 October 2008 (22 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 June 2006 | Group of companies' accounts made up to 31 October 2005 (18 pages) |
6 June 2006 | Group of companies' accounts made up to 31 October 2005 (18 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
3 June 2005 | Group of companies' accounts made up to 31 October 2004 (18 pages) |
3 June 2005 | Group of companies' accounts made up to 31 October 2004 (18 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (5 pages) |
5 June 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
5 June 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (5 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (5 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (5 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (5 pages) |
19 April 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
19 April 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 November 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 September 2000 | Accounting reference date extended from 31/12/99 to 31/10/00 (1 page) |
25 September 2000 | Accounting reference date extended from 31/12/99 to 31/10/00 (1 page) |
20 September 2000 | Return made up to 18/06/00; full list of members (5 pages) |
20 September 2000 | Return made up to 18/06/00; full list of members (5 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 December 1999 | Auditor's statement (1 page) |
9 December 1999 | Auditor's report (1 page) |
9 December 1999 | Balance Sheet (1 page) |
9 December 1999 | Re-registration of Memorandum and Articles (17 pages) |
9 December 1999 | Declaration on reregistration from private to PLC (1 page) |
9 December 1999 | Balance Sheet (1 page) |
9 December 1999 | Auditor's statement (1 page) |
9 December 1999 | Auditor's report (1 page) |
9 December 1999 | Re-registration of Memorandum and Articles (17 pages) |
9 December 1999 | Application for reregistration from private to PLC (1 page) |
9 December 1999 | Application for reregistration from private to PLC (1 page) |
9 December 1999 | Declaration on reregistration from private to PLC (1 page) |
10 November 1999 | Ad 18/10/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
10 November 1999 | Ad 18/10/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (5 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1999 | Particulars of mortgage/charge (5 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
18 June 1999 | Incorporation (17 pages) |
18 June 1999 | Incorporation (17 pages) |