Company NameKenbuild Limited
Company StatusDissolved
Company Number07301977
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Spencer Howard Simons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Coast Developments LTD
50.00%
Ordinary
1 at £1Crownglen LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
12 May 2022Application to strike the company off the register (1 page)
14 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 September 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
8 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Peter Leuzzi on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Director's details changed for Mr Spencer Howard Simons on 1 July 2011 (2 pages)
1 October 2010Appointment of Peter Leuzzi as a director (3 pages)
1 October 2010Appointment of Peter Leuzzi as a director (3 pages)
3 August 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages)
3 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
3 August 2010Appointment of Spencer Simons as a director (3 pages)
3 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
3 August 2010Appointment of Spencer Simons as a director (3 pages)
3 August 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 3 August 2010 (2 pages)
13 July 2010Termination of appointment of Ela Shah as a director (1 page)
13 July 2010Termination of appointment of Ela Shah as a director (1 page)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)