Company NameKendall Professional Services Limited
Company StatusDissolved
Company Number06812136
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Howard Stanley Kendall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green Crockham Hill
Orpington
Kent
BR6 6BG
Director NameRuth Joyce Kendall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green Crockham Hill
Orpington
Kent
BR6 6BG
Secretary NameRuth Joyce Kendall
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Howard Stanley Kendall
50.00%
Ordinary
50 at £1Ruth Joyce Kendall
50.00%
Ordinary

Financials

Year2014
Net Worth£1,174
Cash£33
Current Liabilities£12,619

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
2 December 2016Application to strike the company off the register (3 pages)
2 December 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Ruth Joyce Kendall on 6 January 2010 (1 page)
24 February 2010Director's details changed for Howard Stanley Kendall on 6 January 2010 (2 pages)
24 February 2010Director's details changed for Howard Stanley Kendall on 6 January 2010 (2 pages)
24 February 2010Director's details changed for Ruth Joyce Kendall on 6 January 2010 (2 pages)
24 February 2010Director's details changed for Howard Stanley Kendall on 6 January 2010 (2 pages)
24 February 2010Secretary's details changed for Ruth Joyce Kendall on 6 January 2010 (1 page)
24 February 2010Secretary's details changed for Ruth Joyce Kendall on 6 January 2010 (1 page)
24 February 2010Director's details changed for Ruth Joyce Kendall on 6 January 2010 (2 pages)
24 February 2010Director's details changed for Ruth Joyce Kendall on 6 January 2010 (2 pages)
16 April 2009Director appointed howard stanley kendall (2 pages)
16 April 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 April 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 April 2009Director appointed howard stanley kendall (2 pages)
16 April 2009Director and secretary appointed ruth joyce kendall (2 pages)
16 April 2009Director and secretary appointed ruth joyce kendall (2 pages)
9 February 2009Appointment terminated director laurence adams (1 page)
9 February 2009Appointment terminated director laurence adams (1 page)
6 February 2009Incorporation (14 pages)
6 February 2009Incorporation (14 pages)