Company NameKennett Wholesale Limited
Company StatusDissolved
Company Number06259871
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(2 years, 9 months after company formation)
Appointment Duration11 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 July 2020(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 March 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr David Mark Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sydney Road
London
N10 2LP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed03 March 2010(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 July 2020)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.octopusinvestments.com/

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.1Foreman Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,594,936
Cash£14,040
Current Liabilities£14,501,920

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (1 page)
12 August 2020Appointment of Mr Edward Fellows as a director on 30 July 2020 (2 pages)
12 August 2020Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page)
4 August 2020Appointment of Octopus Company Secretarial Services Limited as a secretary on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Ocs Services Limited as a secretary on 31 July 2020 (1 page)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (33 pages)
16 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
31 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
31 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
22 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP .1
(4 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP .1
(4 pages)
8 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
8 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP .1
(4 pages)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP .1
(4 pages)
27 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 February 2015Auditor's resignation (2 pages)
26 February 2015Auditor's resignation (2 pages)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .1
(4 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP .1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
30 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
6 March 2010Termination of appointment of David Bromley as a director (1 page)
6 March 2010Termination of appointment of David Bromley as a director (1 page)
5 March 2010Appointment of Ocs Services Limited as a director (2 pages)
5 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
5 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
5 March 2010Appointment of Ocs Services Limited as a director (2 pages)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 June 2009Return made up to 25/05/09; full list of members (3 pages)
15 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
15 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 August 2008Return made up to 25/05/08; full list of members (3 pages)
14 August 2008Return made up to 25/05/08; full list of members (3 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
3 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New director appointed (3 pages)
3 July 2007New secretary appointed (2 pages)
25 May 2007Incorporation (17 pages)
25 May 2007Incorporation (17 pages)