Company NameKentonmead Limited
Company StatusDissolved
Company Number08950704
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 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 Luigi Funedda
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2015(10 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chestnut House, Farm Close
Shenley
Herts
WD7 9AD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Lugi Funedda
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2015(10 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chestnut House, Farm Close
Shenley
Herts
WD7 9AD

Location

Registered AddressThe New Roding
Market Place
Romford
Essex
RM4 1UA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Shareholders

1 at £1Kentonmead Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 2015Delivered on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages)
25 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 July 2016 (1 page)
25 July 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 25 July 2016 (1 page)
25 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 July 2016Registered office address changed from 3a Chestnut House Farm Close Shenley Herts ED7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 3a Chestnut House Farm Close Shenley Herts ED7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 July 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 May 2015Registration of charge 089507040001, created on 18 May 2015 (26 pages)
29 May 2015Registration of charge 089507040001, created on 18 May 2015 (26 pages)
24 February 2015Termination of appointment of Lugi Funedda as a director on 12 February 2015 (1 page)
24 February 2015Termination of appointment of Lugi Funedda as a director on 12 February 2015 (1 page)
24 February 2015Appointment of Mr Luigi Funedda as a director on 12 February 2015 (2 pages)
24 February 2015Appointment of Mr Luigi Funedda as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Lugi Funedda as a director on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 3a Chestnut House Farm Close Shenley Herts ED7 9AD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 3a Chestnut House Farm Close Shenley Herts ED7 9AD on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Lugi Funedda as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Andrew Simon Davis as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Andrew Simon Davis as a director on 12 February 2015 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(43 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(43 pages)