Company NameKenrick No. 1 Holdings Limited
Company StatusDissolved
Company Number07509614
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameGiraffecourt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed19 May 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed19 May 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed19 May 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 April 2018)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 2011(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,148
Cash£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
13 December 2016Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors (No 2) Limited on 9 December 2016 (1 page)
13 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
17 September 2016Full accounts made up to 31 March 2016 (16 pages)
17 September 2016Full accounts made up to 31 March 2016 (16 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
15 September 2015Full accounts made up to 31 March 2015 (16 pages)
15 September 2015Full accounts made up to 31 March 2015 (16 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
2 December 2014Section 519 (2 pages)
2 December 2014Section 519 (2 pages)
25 September 2014Full accounts made up to 31 March 2014 (17 pages)
25 September 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Sect 519 (1 page)
24 September 2014Sect 519 (1 page)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
10 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
23 May 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
23 May 2011Termination of appointment of David Pudge as a director (2 pages)
23 May 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 May 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of David Pudge as a director (2 pages)
23 May 2011Appointment of Ms Claudia Ann Wallace as a director (3 pages)
23 May 2011Appointment of Sfm Directors Limited as a director (3 pages)
23 May 2011Appointment of Sfm Directors Limited as a director (3 pages)
23 May 2011Appointment of Sfm Directors (No 2) Limited as a director (3 pages)
23 May 2011Termination of appointment of Adrian Levy as a director (2 pages)
23 May 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of Adrian Levy as a director (2 pages)
23 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
23 May 2011Appointment of Sfm Corporate Services Limited as a secretary (3 pages)
23 May 2011Appointment of Sfm Directors (No 2) Limited as a director (3 pages)
23 May 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
23 May 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 May 2011Appointment of Ms Claudia Ann Wallace as a director (3 pages)
19 May 2011Company name changed giraffecourt LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
19 May 2011Company name changed giraffecourt LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
28 January 2011Incorporation (50 pages)
28 January 2011Incorporation (50 pages)