Company NameKengee Limited
Company StatusDissolved
Company Number07493043
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 3 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 NameMrs Donata Van Der Veen
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed30 January 2015(4 years after company formation)
Appointment Duration4 years, 11 months (closed 31 December 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameForgate Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2011(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Isc Management Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,287,123
Cash£253,760
Current Liabilities£155,491

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (1 page)
16 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 4,742,018
(3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
6 February 2015Appointment of Mrs Donata Van Der Veen as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mrs Donata Van Der Veen as a director on 30 January 2015 (2 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
17 September 2014Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages)
17 September 2014Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 November 2012Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 12 November 2012 (1 page)
26 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
26 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)