Company NameKenyashop Limited
Company StatusDissolved
Company Number04543624
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameYvelise Lefebvre
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2006)
RoleBusiness Woman
Correspondence Address66 Route Des Pins
Mommieres
Olonne Sur Mer 44690
France
Secretary NameLe Secretaire Ltd (Corporation)
StatusClosed
Appointed31 July 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 13 June 2006)
Correspondence AddressWimbledon Art Studio Office 008
Riverside Road
London
SW17 0BA
Director NameBruno Lamotte
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleBusinessman
Correspondence Address7 Place General
Collineali
85100 Les Sables D'Olonne
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Yard
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
9 February 2005Application for striking-off (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 96B coldharbour lane camberwell london SE5 9PU (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (12 pages)