Company NameKenna Land Limited
Company StatusDissolved
Company Number06984776
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameKenna-Hair Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameKenna Kennor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address2 Accommodation Road
London
NW11 8ED
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.kennalandnyc.com

Location

Registered Address2 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kenna Kennor
100.00%
Ordinary

Financials

Year2014
Net Worth£15,613
Cash£4,858
Current Liabilities£10,820

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Director's details changed for Kenna Kennor on 8 September 2012 (2 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Director's details changed for Kenna Kennor on 8 September 2012 (2 pages)
30 September 2013Registered office address changed from C/O Stephen 2 Accommodation Road London NW11 8ED England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from C/O Stephen 2 Accommodation Road London NW11 8ED England on 30 September 2013 (1 page)
30 September 2013Director's details changed for Kenna Kennor on 8 September 2012 (2 pages)
18 September 2013Registered office address changed from 2Nd Floor Cat & Mutton 76 Broadway Market Hackney London E8 4QJ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 2Nd Floor Cat & Mutton 76 Broadway Market Hackney London E8 4QJ on 18 September 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Director's details changed for Kenna Kennor on 31 October 2011 (2 pages)
15 August 2012Director's details changed for Kenna Kennor on 31 October 2011 (2 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Gary Charles Kennor on 31 May 2011 (3 pages)
16 June 2011Director's details changed for Gary Charles Kennor on 31 May 2011 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
8 September 2009Company name changed kenna-hair LIMITED\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed kenna-hair LIMITED\certificate issued on 08/09/09 (2 pages)
19 August 2009Director appointed gary charles kennor (2 pages)
19 August 2009Director appointed gary charles kennor (2 pages)
11 August 2009Appointment terminated director dunstana davies (1 page)
11 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 August 2009Appointment terminated director dunstana davies (1 page)
7 August 2009Incorporation (19 pages)
7 August 2009Incorporation (19 pages)