Company NameKendall Consultancy Ltd
Company StatusDissolved
Company Number06967693
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date26 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Claire Kendall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Aragon Avenue
Thames Ditton
Surrey
KT7 0PX
Director NameMr Richard Kendall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Aragon Avenue
Thames Ditton
Surrey
KT7 0PX

Location

Registered Address5 Park Road Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Turnover£185,559
Net Worth£132,727
Cash£49,019
Current Liabilities£36,052

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
26 May 2017Return of final meeting in a members' voluntary winding up (11 pages)
6 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (8 pages)
6 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (8 pages)
20 November 2015Registered office address changed from 32 Aragon Avenue Thames Ditton Surrey KT7 0PX to 5 Park Road Pyrford Road West Byfleet Surrey KT14 6SD on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from 32 Aragon Avenue Thames Ditton Surrey KT7 0PX to 5 Park Road Pyrford Road West Byfleet Surrey KT14 6SD on 20 November 2015 (2 pages)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
(1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
(1 page)
18 November 2015Declaration of solvency (3 pages)
18 November 2015Declaration of solvency (3 pages)
13 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
13 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
29 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
29 December 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
17 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
17 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
23 October 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
3 August 2010Director's details changed for Mr Richard Kendall on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mrs Claire Kendall on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Richard Kendall on 21 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Claire Kendall on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2009Incorporation (14 pages)
21 July 2009Incorporation (14 pages)