KENRICK NO. 1 HOLDINGS LIMITED
Overview
Company Name | KENRICK NO. 1 HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07509614 |
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 KENRICK NO. 1 HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KENRICK NO. 1 HOLDINGS LIMITED located?
Registered Office Address | 35 Great St. Helen's EC3A 6AP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KENRICK NO. 1 HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GIRAFFECOURT LIMITED | Jan 28, 2011 | Jan 28, 2011 |
What are the latest accounts for KENRICK NO. 1 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for KENRICK NO. 1 HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors (No 2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Jan 31, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on May 23, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of David Pudge as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Adrian Levy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of KENRICK NO. 1 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 |
| 70578490003 | ||||||||||
WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 | United Kingdom | British | Director | 132288640001 | ||||||||
INTERTRUST DIRECTORS 1 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 |
| 69353890003 | ||||||||||
INTERTRUST DIRECTORS 2 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 |
| 71663610004 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House United Kingdom |
| 140723560001 | ||||||||||
LEVY, Adrian Joseph Morris | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 147682410001 | ||||||||
PUDGE, David John | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | Solicitor | 162620820001 |
Who are the persons with significant control of KENRICK NO. 1 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intertrust Corporate Services Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England United Kingdom | 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