Company NameKynnersley Asset Management Limited
Company StatusDissolved
Company Number05237364
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Sarah Owen
StatusClosed
Appointed01 December 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMrs Ingrid Michaela Hancock
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleSecretary
Correspondence Address120 Collinwood Gardens
Gants Hill
Essex
IG5 0AL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Kynnersley Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,144,613
Cash£1,899,885
Current Liabilities£102,301

Accounts

Latest Accounts29 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory 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)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 29 June 2011 (5 pages)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(3 pages)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
(3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Appointment of Miss Sarah Owen as a secretary (1 page)
20 January 2011Termination of appointment of Ingrid Hancock as a secretary (1 page)
20 January 2011Appointment of Miss Sarah Owen as a secretary (1 page)
20 January 2011Termination of appointment of Ingrid Hancock as a secretary (1 page)
14 October 2010Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page)
14 October 2010Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page)
14 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 October 2009Director's change of particulars / christopher hancock / 22/09/2008 (1 page)
2 October 2009Secretary's change of particulars / ingrid hancock / 22/09/2008 (2 pages)
2 October 2009Director's change of particulars / christopher hancock / 22/09/2008 (1 page)
2 October 2009Return made up to 21/09/09; full list of members (3 pages)
2 October 2009Return made up to 21/09/09; full list of members (3 pages)
2 October 2009Secretary's change of particulars / ingrid hancock / 22/09/2008 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
19 November 2008Accounting reference date shortened from 13/12/2008 to 30/06/2008 (1 page)
19 November 2008Accounting reference date shortened from 13/12/2008 to 30/06/2008 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
22 November 2007Return made up to 21/09/07; full list of members (2 pages)
22 November 2007Return made up to 21/09/07; full list of members (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 13/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 13/12/07 (1 page)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 October 2006Return made up to 21/09/06; full list of members (2 pages)
25 October 2006Return made up to 21/09/06; full list of members (2 pages)
21 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (2 pages)
21 September 2004Incorporation (17 pages)
21 September 2004Incorporation (17 pages)