Company NameKenimpex Llp
Company StatusDissolved
Company NumberOC330110
CategoryLimited Liability Partnership
Incorporation Date26 July 2007(16 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed16 July 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 04 February 2020)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed16 July 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 04 February 2020)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Ltd (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameNeocorp Experts L.P. (Corporation)
StatusResigned
Appointed10 January 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2019)
Correspondence Address209 City Road
Suite 7
Cardiff
CF24 3JD
Wales

Location

Registered Address58 Station Road
Suite B, 11 Churchill Court
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£10,000
Net Worth£70,222
Cash£300
Current Liabilities£4,500

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2019Cessation of Neocorp Experts L.P. as a person with significant control on 30 June 2019 (1 page)
20 September 2019Notification of a person with significant control statement (2 pages)
20 September 2019Termination of appointment of Neocorp Experts L.P. as a member on 30 June 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 July 2018 (3 pages)
13 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 August 2017Appointment of Neocorp Experts L.P. as a member on 10 January 2017 (2 pages)
23 August 2017Appointment of Neocorp Experts L.P. as a member on 10 January 2017 (2 pages)
23 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 August 2017Notification of Neocorp Experts L.P. as a person with significant control on 17 August 2017 (1 page)
23 August 2017Notification of Neocorp Experts L.P. as a person with significant control on 17 August 2017 (1 page)
20 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
27 June 2016Annual return made up to 20 June 2016 (3 pages)
27 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 27 June 2016 (1 page)
27 June 2016Annual return made up to 20 June 2016 (3 pages)
9 January 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
9 January 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
27 October 2015Annual return made up to 26 July 2015 (3 pages)
27 October 2015Annual return made up to 26 July 2015 (3 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (3 pages)
1 October 2014Annual return made up to 26 July 2014 (3 pages)
1 October 2014Annual return made up to 26 July 2014 (3 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
13 January 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
13 August 2013Annual return made up to 26 July 2013 (3 pages)
13 August 2013Annual return made up to 26 July 2013 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 26 July 2012 (3 pages)
31 July 2012Annual return made up to 26 July 2012 (3 pages)
30 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
30 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
30 July 2012Appointment of Formond Inc. as a member (2 pages)
30 July 2012Termination of appointment of Milltown Corporate Services Ltd as a member (1 page)
30 July 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
30 July 2012Appointment of Primecross Inc. as a member (2 pages)
30 July 2012Appointment of Formond Inc. as a member (2 pages)
30 July 2012Appointment of Primecross Inc. as a member (2 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (3 pages)
1 February 2012Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 1 February 2012 (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 26 July 2011 (7 pages)
23 January 2012Annual return made up to 26 July 2011 (7 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
9 August 2010Annual return made up to 26 July 2010 (5 pages)
9 August 2010Annual return made up to 26 July 2010 (5 pages)
24 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
24 March 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
9 September 2009Annual return made up to 26/07/09 (2 pages)
9 September 2009Annual return made up to 26/07/09 (2 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
1 May 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
12 August 2008Annual return made up to 26/07/08 (2 pages)
12 August 2008Annual return made up to 26/07/08 (2 pages)
7 September 2007Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
7 September 2007Registered office changed on 07/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
26 July 2007Incorporation (3 pages)
26 July 2007Incorporation (3 pages)