Company NameKendrew Properties Limited
Company StatusDissolved
Company Number06258007
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Kenneth Emery Freeman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St. Peters Square
London
W6 9NW
Director NameMr Edward William Grant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Grange
Chartridge
Buckinghamshire
HP5 2TF
Secretary NameMr Edward William Grant
NationalityBritish
StatusClosed
Appointed29 May 2007(5 days after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Grange
Chartridge
Buckinghamshire
HP5 2TF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Location

Registered AddressGable House, 239 Regents Park
Road, Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Edward William Ma Oxon Grant
50.00%
Ordinary
1 at £1Simon Kenneth Emery Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,360
Cash£30,643
Current Liabilities£29,283

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
27 January 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 06/06/2013
(1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 06/06/2013
(1 page)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 19/06/2013
(1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
11 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 19/06/2013
(1 page)
11 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Simon Kenneth Emery Freeman on 1 May 2011 (2 pages)
6 June 2011Director's details changed for Simon Kenneth Emery Freeman on 1 May 2011 (2 pages)
6 June 2011Director's details changed for Simon Kenneth Emery Freeman on 1 May 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 June 2009Return made up to 24/05/09; full list of members (5 pages)
26 June 2009Return made up to 24/05/09; full list of members (5 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
11 June 2007Director resigned (2 pages)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Director resigned (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
24 May 2007Incorporation (20 pages)
24 May 2007Incorporation (20 pages)