Company NameGerrard Kennedy Limited
Company StatusDissolved
Company Number04965528
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Caroline Mary Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarendon Road
Watford
WD17 1JJ
Secretary NameGerrard Associates (Corporation)
StatusClosed
Appointed30 April 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 06 September 2013)
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMs Susan Seery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMs Susan Seery
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameSneh Patel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 School Lane
Tollworth
KT6 7QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Caroline Evans
50.00%
Ordinary
50 at £1Susan Seery
50.00%
Ordinary

Accounts

Latest Accounts30 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
6 June 2013Liquidators statement of receipts and payments to 16 May 2013 (16 pages)
6 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (16 pages)
6 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (16 pages)
18 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (14 pages)
18 March 2013Liquidators statement of receipts and payments to 15 February 2013 (14 pages)
18 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (14 pages)
6 March 2012Statement of affairs with form 4.19 (6 pages)
6 March 2012Statement of affairs with form 4.19 (6 pages)
29 February 2012Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 46 Portsmouth Road Cobham Surrey KT11 1HY United Kingdom on 29 February 2012 (2 pages)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
(1 page)
6 January 2012Appointment of Gerrard Associates as a secretary on 30 April 2011 (2 pages)
6 January 2012Termination of appointment of Susan Seery as a secretary on 30 April 2011 (1 page)
6 January 2012Termination of appointment of Susan Seery as a director on 30 April 2011 (1 page)
6 January 2012Appointment of Gerrard Associates as a secretary (2 pages)
6 January 2012Termination of appointment of Susan Seery as a director (1 page)
6 January 2012Termination of appointment of Susan Seery as a secretary (1 page)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(3 pages)
14 December 2011Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 100
(3 pages)
13 December 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 30 March 2011 (2 pages)
4 March 2011Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Director's details changed for Susan Seery on 17 November 2010 (2 pages)
4 March 2011Director's details changed for Susan Seery on 17 November 2010 (2 pages)
4 March 2011Secretary's details changed for Ms Susan Seery on 17 November 2010 (1 page)
4 March 2011Secretary's details changed for Ms Susan Seery on 17 November 2010 (1 page)
4 March 2011Director's details changed for Caroline Mary Evans on 17 November 2010 (2 pages)
4 March 2011Director's details changed for Caroline Mary Evans on 17 November 2010 (2 pages)
4 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 1 Elmgrove Road PO Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page)
4 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 30 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 March 2010 (2 pages)
10 February 2010Termination of appointment of Sneh Patel as a director (1 page)
10 February 2010Termination of appointment of Sneh Patel as a director (1 page)
24 November 2009Director's details changed for Sneh Patel on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Sneh Patel on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Caroline Mary Evans on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Sneh Patel on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Caroline Mary Evans on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Susan Seery on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Caroline Mary Evans on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Susan Seery on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Susan Seery on 1 November 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 30 March 2009 (2 pages)
21 September 2009Director appointed sneh patel (2 pages)
21 September 2009Director appointed sneh patel (2 pages)
26 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 30 March 2008 (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Return made up to 17/11/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from store house 14 tottenham court road london W1T 1JY (1 page)
16 October 2008Registered office changed on 16/10/2008 from store house 14 tottenham court road london W1T 1JY (1 page)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
18 December 2007Return made up to 17/11/07; full list of members (2 pages)
18 December 2007Return made up to 17/11/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o cooper hathaway & co buckingham court 78 buckingham gate london SW1E 6PE (1 page)
20 July 2007Registered office changed on 20/07/07 from: c/o cooper hathaway & co buckingham court 78 buckingham gate london SW1E 6PE (1 page)
4 May 2007Total exemption full accounts made up to 30 March 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 March 2006 (7 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 19 anyards road cobham surrey KT11 2LW (1 page)
12 June 2006Registered office changed on 12/06/06 from: 19 anyards road cobham surrey KT11 2LW (1 page)
6 January 2006Registered office changed on 06/01/06 from: 33 monument green weybridge surrey KT13 8QJ (1 page)
6 January 2006Registered office changed on 06/01/06 from: 33 monument green weybridge surrey KT13 8QJ (1 page)
6 January 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Return made up to 17/11/05; full list of members (7 pages)
19 August 2005Total exemption full accounts made up to 30 March 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 30 March 2005 (8 pages)
9 December 2004Return made up to 17/11/04; full list of members (7 pages)
9 December 2004Return made up to 17/11/04; full list of members (7 pages)
8 September 2004Accounting reference date extended from 30/11/04 to 30/03/05 (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o lewis phillips & roche 34A high street cobham surrey KT11 3EB (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o lewis phillips & roche 34A high street cobham surrey KT11 3EB (1 page)
8 September 2004Accounting reference date extended from 30/11/04 to 30/03/05 (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003Director resigned (1 page)
17 November 2003Incorporation (31 pages)