Company NameKennard Limited
Company StatusDissolved
Company Number04579500
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ivo Ivanov Karamanski
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBulgarian
StatusClosed
Appointed02 October 2003(11 months after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Woodside
Park Road N Finchley
London
N12 8RT
Secretary NameTatyana Karamanska
NationalityBulgarian
StatusClosed
Appointed02 October 2003(11 months after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleSecretary
Correspondence AddressGround Floor
31 Woodside Park Road
North Finchley
London
N12 8RT
Director NameTatyana Karamanska
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBulgarian
StatusResigned
Appointed25 November 2002(3 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 2003)
RoleCompany Director
Correspondence Address2 Sudbury Court
Manor Road
Barnet
Hertfordshire
EN5 5BE
Director NameGeorgi Stoyanou Tsukev
Date of BirthJune 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed25 November 2002(3 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address17 Cruden House
Vernon Road
London
E3 5HE
Secretary NameGeorgi Stoyanou Tsukev
NationalityBulgarian
StatusResigned
Appointed25 November 2002(3 weeks, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2003)
RoleCompany Director
Correspondence Address17 Cruden House
Vernon Road
London
E3 5HE
Secretary NameSvetlana Evans
NationalityBulgarian
StatusResigned
Appointed01 October 2003(11 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2003)
RoleAccountancy
Correspondence Address39 Potters Lane
New Barnet
Barnet
Hertfordshire
EN5 5BE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressGround Floor
31 Woodside Park Road
North Finchley
London
N12 8RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Tatyana Karamanska
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (3 pages)
13 January 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
30 November 2011Director's details changed for Ivo Ivanov Karamanski on 1 April 2011 (2 pages)
30 November 2011Secretary's details changed for Tatyana Karamanska on 1 April 2011 (1 page)
30 November 2011Secretary's details changed for Tatyana Karamanska on 1 April 2011 (1 page)
30 November 2011Secretary's details changed for Tatyana Karamanska on 1 April 2011 (1 page)
30 November 2011Director's details changed for Ivo Ivanov Karamanski on 1 April 2011 (2 pages)
30 November 2011Director's details changed for Ivo Ivanov Karamanski on 1 April 2011 (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Return made up to 31/10/08; full list of members (10 pages)
11 July 2009Return made up to 31/10/08; full list of members (10 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 01/11/07; full list of members (6 pages)
19 December 2007Return made up to 01/11/07; full list of members (6 pages)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
6 November 2007Compulsory strike-off action has been discontinued (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
22 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 February 2006Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2006Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Registered office changed on 19/12/05 from: 3 westcombe drive barnet hertfordshire EN5 2BE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 3 westcombe drive barnet hertfordshire EN5 2BE (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 November 2004Return made up to 01/11/04; full list of members (6 pages)
26 November 2004Return made up to 01/11/04; full list of members (6 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 2 sunbury court manor road barnet hertfordshire EN5 2JH (1 page)
10 May 2004Registered office changed on 10/05/04 from: 2 sunbury court manor road barnet hertfordshire EN5 2JH (1 page)
3 March 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Secretary resigned;director resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
10 September 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 September 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 September 2003Accounts made up to 31 March 2003 (2 pages)
10 September 2003Accounts made up to 31 March 2003 (2 pages)
13 February 2003Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2003Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2003New secretary appointed;new director appointed (1 page)
4 February 2003New secretary appointed;new director appointed (1 page)
20 December 2002Registered office changed on 20/12/02 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: highstone co formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (13 pages)
1 November 2002Incorporation (13 pages)