Company NameKennex (UK) Limited
Company StatusDissolved
Company Number04671197
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Kwong Ming Lam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong, Sar China
Correspondence AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Chun Sing Mok
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong, Sar China
Correspondence AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameMr Benjamin James Madden
StatusClosed
Appointed31 January 2014(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 October 2014)
RoleCompany Director
Correspondence AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameKwong Fai Lam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 6/F Block 18 Manhattan
Heights,Hong Kong Garden 100 Castle
Peak Road,New Territories
Hong Kong
Director NameTak Shun Dixon Lao
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C 9/F Palm Beach
Castle Peak Road
New Territories
Director NameChing Lim Wong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 South Bay Tower
59 South Bay Road
Hong Kong
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixie Cottage Stonewall Park Road
Langton Green
Tunbridge Wells
Kent
TN3 0HN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kennex Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
5 February 2014Termination of appointment of John Bowden as a secretary (1 page)
5 February 2014Appointment of Mr Benjamin James Madden as a secretary (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Termination of appointment of John Bowden as a secretary (1 page)
5 February 2014Appointment of Mr Benjamin James Madden as a secretary (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 June 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 February 2012Director's details changed for Mr Kwong Ming Lam on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Chun Sing Mok on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Kwong Ming Lam on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Kwong Ming Lam on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Chun Sing Mok on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Chun Sing Mok on 8 February 2012 (2 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
8 February 2010Termination of appointment of Tak Lao as a director (1 page)
8 February 2010Termination of appointment of Ching Wong as a director (1 page)
8 February 2010Director's details changed for Chun Sing Mok on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kwong Ming Lam on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Ching Wong as a director (1 page)
8 February 2010Director's details changed for Chun Sing Mok on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Kwong Ming Lam on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Chun Sing Mok on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Kwong Lam as a director (1 page)
8 February 2010Termination of appointment of Kwong Lam as a director (1 page)
8 February 2010Director's details changed for Kwong Ming Lam on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Tak Lao as a director (1 page)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
4 March 2008Return made up to 03/02/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2007Return made up to 03/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 03/02/06; full list of members (8 pages)
24 February 2006Return made up to 03/02/06; full list of members (8 pages)
21 December 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 December 2005Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 03/02/05; full list of members (8 pages)
15 February 2005Return made up to 03/02/05; full list of members (8 pages)
6 October 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
6 October 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
6 October 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
6 October 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
24 February 2004Return made up to 03/02/04; full list of members (8 pages)
24 February 2004Return made up to 03/02/04; full list of members (8 pages)
23 December 2003Registered office changed on 23/12/03 from: valiant house, 12 knoll rose orpington kent BR6 0PE (1 page)
23 December 2003Registered office changed on 23/12/03 from: valiant house, 12 knoll rose orpington kent BR6 0PE (1 page)
23 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Incorporation (12 pages)
19 February 2003Incorporation (12 pages)