KENDAL CROFT LIMITED
Overview
| Company Name | KENDAL CROFT LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10851597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENDAL CROFT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is KENDAL CROFT LIMITED located?
| Registered Office Address | La Fiduciaire Ltd Primett Road SG1 3EE Stevenage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENDAL CROFT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2019 |
| Next Accounts Due On | Apr 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for KENDAL CROFT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 13, 2021 |
| Next Confirmation Statement Due | Jun 27, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2020 |
| Overdue | Yes |
What are the latest filings for KENDAL CROFT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to La Fiduciaire Ltd Primett Road Stevenage SG1 3EE on Nov 18, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Malick Yacine Doumbia as a director on Jul 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claude Damien Miniconi as a director on Jul 13, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Fanshawe House Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on Dec 11, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 13, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Jean-Philippe Ribardiere as a director on Jun 13, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Claude Damien Miniconi as a director on Jun 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Malick Yacine Doumbia as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Thomas Jean-Philippe Ribardiere on Apr 30, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Thomas Jean-Philippe Ribardiere as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||||||
Consolidation of shares on Jun 14, 2018 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to Fanshawe House Fanshawe House Amy Johnson Way York YO30 4TN on May 29, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 23, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Malick Yacine Doumbia as a director on May 23, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rosemary Anne Lass as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vivien Edwina Randle as a director on Jan 20, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Angus Mcintosh as a director on Jan 20, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of KENDAL CROFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUMBIA, Malick Yacine | Director | Primett Road SG1 3EE Stevenage La Fiduciaire Ltd England | England | British | 252104130002 | |||||
| DOUMBIA, Malick Yacine | Director | Fanshawe House Amy Johnson Way YO30 4TN York Fanshawe House England | England | British | 246676160001 | |||||
| LASS, Rosemary Anne | Director | Henley Road Claverdon CV35 8LJ Warwick Fox Hill United Kingdom | United Kingdom | British | 212047010001 | |||||
| MCINTOSH, John Angus | Director | Marsh Lane B23 6JB Birmingham 229 Marsh Lane England | United Kingdom | British | 234932530001 | |||||
| MINICONI, Claude Damien | Director | Rue Marcel Paul 90000 Belfort 2 France | France | French | 259960240001 | |||||
| RANDLE, Vivien Edwina | Director | Henley Road Claverdon CV35 8LJ Warwick Fox Hill United Kingdom | England | British | 233266450001 | |||||
| RIBARDIERE, Thomas Jean-Philippe | Director | Fanshawe House Amy Johnson Way YO30 4TN York Fanshawe House England | France | French | 258113410001 |
What are the latest statements on persons with significant control for KENDAL CROFT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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