London
NW11 8ED
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.kennalandnyc.com |
---|
Registered Address | 2 Accommodation Road London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kenna Kennor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,613 |
Cash | £4,858 |
Current Liabilities | £10,820 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Kenna Kennor on 8 September 2012 (2 pages) |
30 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Kenna Kennor on 8 September 2012 (2 pages) |
30 September 2013 | Registered office address changed from C/O Stephen 2 Accommodation Road London NW11 8ED England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Stephen 2 Accommodation Road London NW11 8ED England on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Kenna Kennor on 8 September 2012 (2 pages) |
18 September 2013 | Registered office address changed from 2Nd Floor Cat & Mutton 76 Broadway Market Hackney London E8 4QJ on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 2Nd Floor Cat & Mutton 76 Broadway Market Hackney London E8 4QJ on 18 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Kenna Kennor on 31 October 2011 (2 pages) |
15 August 2012 | Director's details changed for Kenna Kennor on 31 October 2011 (2 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Gary Charles Kennor on 31 May 2011 (3 pages) |
16 June 2011 | Director's details changed for Gary Charles Kennor on 31 May 2011 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
8 September 2009 | Company name changed kenna-hair LIMITED\certificate issued on 08/09/09 (2 pages) |
8 September 2009 | Company name changed kenna-hair LIMITED\certificate issued on 08/09/09 (2 pages) |
19 August 2009 | Director appointed gary charles kennor (2 pages) |
19 August 2009 | Director appointed gary charles kennor (2 pages) |
11 August 2009 | Appointment terminated director dunstana davies (1 page) |
11 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 August 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 August 2009 | Appointment terminated director dunstana davies (1 page) |
7 August 2009 | Incorporation (19 pages) |
7 August 2009 | Incorporation (19 pages) |