Company NameKenrad Limited
Company StatusDissolved
Company Number05647025
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date11 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMark Anthony Kenehan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Merrychest Cottage
Watling Street
Dartford
Kent
DA2 8AH
Director NameTracey Anne Kenehan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Merrychest Cottage
Watling Street
Dartford
Kent
DA2 8AH
Secretary NameTracey Anne Kenehan
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Merrychest Cottage
Watling Street
Dartford
Kent
DA2 8AH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Abbott Fielding
Nexus House 5 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,948
Cash£30,461
Current Liabilities£286,354

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2010Final Gazette dissolved following liquidation (1 page)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2009Liquidators' statement of receipts and payments to 12 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 12 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
31 March 2008Registered office changed on 31/03/2008 from flat 2 merrychest cottage watling street dartford kent DA2 8AH (1 page)
31 March 2008Registered office changed on 31/03/2008 from flat 2 merrychest cottage watling street dartford kent DA2 8AH (1 page)
29 March 2008Statement of affairs with form 4.19 (6 pages)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-13
(1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Statement of affairs with form 4.19 (6 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
18 April 2007Return made up to 07/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Return made up to 07/12/06; full list of members (7 pages)
21 January 2007Registered office changed on 21/01/07 from: 2 north riding new barn longfield DA3 7HS (1 page)
21 January 2007Registered office changed on 21/01/07 from: 2 north riding new barn longfield DA3 7HS (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
7 December 2005Incorporation (16 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Incorporation (16 pages)
7 December 2005Secretary resigned (1 page)