London
W12 9SP
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 September 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 September 2009) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2002) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 58 Davies Street London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Kenmore Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2009 | Application for striking-off (2 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 August 2008 | Full accounts made up to 31 July 2007 (10 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
16 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
17 March 2008 | Appointment terminated secretary john brown (1 page) |
5 June 2007 | Full accounts made up to 31 July 2006 (11 pages) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
26 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
27 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
22 November 2005 | Director's particulars changed (1 page) |
29 April 2005 | Return made up to 04/04/05; full list of members
|
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
5 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
18 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
25 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (23 pages) |
11 May 2004 | Particulars of mortgage/charge (19 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members
|
17 December 2003 | Full accounts made up to 31 July 2003 (12 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
4 February 2003 | Director resigned (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
9 September 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (6 pages) |
17 August 2002 | Particulars of mortgage/charge (6 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 June 2002 | Auditor's resignation (1 page) |
10 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
11 June 2001 | Return made up to 04/04/01; full list of members (7 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (7 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | New director appointed (4 pages) |
27 June 2000 | New secretary appointed;new director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (4 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (19 pages) |