KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED
Overview
| Company Name | KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02898981 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED located?
| Registered Office Address | Blue Space Sus Con Brunel Way DA1 5FW Dartford Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICROTEL LIMITED | Apr 27, 1994 | Apr 27, 1994 |
| PICKHURST LIMITED | Feb 16, 1994 | Feb 16, 1994 |
What are the latest accounts for KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Grant Mark Lester as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Alexander Kennedy as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Unit 19 Bourne Industrial Park Crayford Dartford Kent DA1 4BZ to Blue Space Sus Con Brunel Way Dartford Kent DA1 5FW on Jul 09, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jeremy Alexander Kennedy as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Mark Lester as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Lee Palmer as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Palmer as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Stephen Larkin on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LARKIN, John Stephen | Director | Bourne Industrial Park DA1 4BZ Crayford Unit 19 Kent England | United Kingdom | British | 101833870001 | |||||
| BIGGS, Michael Charles | Secretary | Beech Tor Forest Tor KT20 6LP Kingswood Surrey | British | 40350740001 | ||||||
| PALMER, Lee | Secretary | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | British | 85514900002 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| BIGGS, Michael Charles | Director | Beech Tor Forest Tor KT20 6LP Kingswood Surrey | British | 40350740001 | ||||||
| KENNEDY, Jeremy Alexander | Director | c/o Solutions Group (Uk) Plc Redbourne Park, Liliput Road Brackmills Industrial Estate NN4 7DT Northampton Unit 5 England | England | British | 23541340002 | |||||
| LESTER, Grant Mark | Director | c/o Solutions Group (Uk) Plc Redbourne Park, Liliput Road Brackmills Industrial Estate NN4 7DT Northampton Unit 5 England | England | British | 146504660002 | |||||
| MCCLEMENTS, Robert | Director | 39 Eaton Avenue HP12 3BP High Wycombe Buckinghamshire | British | 40350510001 | ||||||
| PALMER, Lee | Director | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | Uk | British | 85514900003 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of KENTON DISTRIBUTION AND NETWORK SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Kenton Group Limited | Apr 06, 2016 | Bourne Industrial Park, Bourne Road Crayford DA1 4BZ Dartford Unit 19 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0