Company NameKenal Services Holdings Limited
Company StatusDissolved
Company Number03827344
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)
Previous NamesMawlaw 455 Limited and Castle Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 8 months after company formation)
Appointment Duration6 months (closed 30 October 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NamePeter Karl Meister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 8 months after company formation)
Appointment Duration6 months (closed 30 October 2001)
RoleManagement Accountant
Correspondence Address20 Damson Dell
Little Billing
Northampton
NN3 9AJ
Secretary NamePeter Karl Meister
NationalityBritish
StatusClosed
Appointed03 May 2001(1 year, 8 months after company formation)
Appointment Duration6 months (closed 30 October 2001)
RoleManagement Accountant
Correspondence Address20 Damson Dell
Little Billing
Northampton
NN3 9AJ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Ad 08/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 2001Application for striking-off (1 page)
18 May 2001Full accounts made up to 30 September 2000 (8 pages)
15 May 2001New secretary appointed;new director appointed (3 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
15 May 2001£ nc 100000/100 08/05/01 (2 pages)
15 May 2001New director appointed (3 pages)
26 March 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
3 October 2000Return made up to 18/08/00; full list of members (6 pages)
29 October 1999Company name changed castle environmental LIMITED\certificate issued on 01/11/99 (2 pages)
18 August 1999Incorporation (21 pages)