Company NameKendal Investments Limited
Company StatusActive - Proposal to Strike off
Company Number04386402
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusResigned
Appointed01 March 2006(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Rachel Amy Erickson
Date of BirthApril 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 April 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed02 December 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressOffice 8 176 Finchley Road
London
NW3 6BT
Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed13 February 2018(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 212, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Director NameCastle Company Management Llc Limited (Corporation)
StatusResigned
Appointed18 March 2002(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2006)
Correspondence Address1912 Capitol Avenue
Cheyenne
Wyoming Wy 20001
United States
Secretary NameHextable Limited (Corporation)
StatusResigned
Appointed18 March 2002(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2006)
Correspondence AddressPO Box 1612 104b Saffrey Square
Bank Lane & Bay Street
Nassau
Bahamas
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed01 March 2006(3 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2013)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 212, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2019 (5 years, 2 months ago)
Next Return Due18 March 2020 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
5 May 2020Termination of appointment of Cristino Guevara Salazar as a director on 9 March 2020 (1 page)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 212, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 19 February 2019 (1 page)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
13 February 2018Appointment of Mr. Cristino Guevara Salazar as a director on 13 February 2018 (2 pages)
13 February 2018Termination of appointment of King Howard Cordero Enriquez as a director on 13 February 2018 (1 page)
3 January 2018Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018 (1 page)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
2 December 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
2 December 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
2 December 2013Termination of appointment of Rachel Erickson as a director (1 page)
2 December 2013Termination of appointment of Rachel Erickson as a director (1 page)
2 December 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
15 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Termination of appointment of Iracema Wesby as a director (1 page)
24 April 2012Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Iracema Wesby as a director (1 page)
24 April 2012Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 1 March 2011 (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages)
29 April 2010Secretary's details changed for Fitton Legal Company Ltd on 2 February 2010 (2 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 04/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 April 2008Return made up to 04/03/08; full list of members (3 pages)
3 April 2007Return made up to 04/03/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 04/03/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 04/03/06; full list of members (6 pages)
12 April 2006Return made up to 04/03/06; full list of members (6 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
22 February 2006Registered office changed on 22/02/06 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 04/03/05; full list of members (6 pages)
17 March 2005Return made up to 04/03/05; full list of members (6 pages)
20 December 2004Return made up to 04/03/04; full list of members (6 pages)
20 December 2004Return made up to 04/03/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
18 March 2003Return made up to 04/03/03; full list of members (6 pages)
18 March 2003Return made up to 04/03/03; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (16 pages)
4 March 2002Incorporation (16 pages)