Company NameKenmore Colindale Limited
Company StatusDissolved
Company Number03955148
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameElmridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusClosed
Appointed21 March 2000(1 day after company formation)
Appointment Duration6 years, 5 months (closed 29 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Wigmore Street
2nd Floor
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,212
Current Liabilities£1,510

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
20 March 2006Application for striking-off (1 page)
14 July 2005Director's particulars changed (1 page)
21 March 2005Return made up to 20/03/05; full list of members (2 pages)
10 March 2005Accounts made up to 31 July 2004 (11 pages)
18 August 2004Director's particulars changed (1 page)
13 July 2004Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page)
21 April 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(8 pages)
17 December 2003Accounts made up to 31 July 2003 (11 pages)
2 April 2003Return made up to 20/03/03; full list of members (8 pages)
5 March 2003Accounts made up to 31 July 2002 (11 pages)
11 June 2002Auditor's resignation (1 page)
10 April 2002Return made up to 20/03/02; full list of members (7 pages)
14 January 2002Accounts made up to 31 July 2001 (10 pages)
26 June 2001Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page)
6 April 2001Return made up to 20/03/01; full list of members (7 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
8 May 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000Company name changed elmridge LIMITED\certificate issued on 14/04/00 (2 pages)
11 April 2000New director appointed (3 pages)
10 April 2000New secretary appointed;new director appointed (3 pages)
10 April 2000New director appointed (3 pages)
10 April 2000Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page)
7 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
20 March 2000Incorporation (18 pages)