Company NameKenwalk Limited
Company StatusDissolved
Company Number00841454
CategoryPrivate Limited Company
Incorporation Date17 March 1965(59 years ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Kopaloff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 31 January 2017)
RoleJeweller
Correspondence Address169a Watling Street
Park Street
St. Albans
Hertfordshire
AL2 2NZ
Secretary NameProf Alexander Aaron Deutsch
NationalityIsrael
StatusClosed
Appointed12 March 1996(31 years after company formation)
Appointment Duration20 years, 11 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address16 Hatechiya Street
Kfar-Sava
44250
Director NameProf Alexander Aaron Deutsch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIsrael
StatusClosed
Appointed19 March 1997(32 years after company formation)
Appointment Duration19 years, 10 months (closed 31 January 2017)
RoleSurgeon
Correspondence Address16 Hatechiya Street
Kfar-Sava
44250
Director NameMr Nicholas Jeremy Kopaloff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusClosed
Appointed21 January 2016(50 years, 10 months after company formation)
Appointment Duration1 year (closed 31 January 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Gilad Street Pob 3164
Kfar Yona
40300
Secretary NameMrs Gilda Gilbert
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 1996)
RoleCompany Director
Correspondence Address18 Boyne Avenue
London
NW4 2JN
Director NameMr Nicholas Jeremy Kopaloff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed21 January 2015(49 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address18 Gilad Street Pob 3164
Kfar Yona
40300

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1Nicholas Jeremy Kopaloff
41.67%
Ordinary
150 at £1Professor Alexander Aaron Deutsch
25.00%
Ordinary
100 at £1David Deutsch
16.67%
Ordinary
100 at £1Zvicka Deutsch
16.67%
Ordinary

Financials

Year2014
Net Worth£174,387
Cash£579
Current Liabilities£39,927

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
31 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
9 March 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea SS1 1JE on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 3rd Floor Princess Caroline House 1 High Street Southend on Sea SS1 1JE on 9 March 2016 (1 page)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Declaration of solvency (3 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Appointment of Mr Nicholas Jeremy Kopaloff as a director on 21 January 2015 (2 pages)
22 January 2016Termination of appointment of Nicholas Jeremy Kopaloff as a director on 21 January 2015 (1 page)
22 January 2016Appointment of Mr Nicholas Jeremy Kopaloff as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr Nicholas Jeremy Kopaloff as a director on 21 January 2015 (2 pages)
22 January 2016Termination of appointment of Nicholas Jeremy Kopaloff as a director on 21 January 2015 (1 page)
22 January 2016Appointment of Mr Nicholas Jeremy Kopaloff as a director on 21 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600
(6 pages)
7 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600
(6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 January 2014Director's details changed for Mr Stephen Kopaloff on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Stephen Kopaloff on 31 January 2014 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(5 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 24 February 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(8 pages)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(8 pages)
29 March 2005Return made up to 31/12/04; full list of members (8 pages)
29 March 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
12 February 2001Return made up to 31/12/00; change of members (7 pages)
12 February 2001Return made up to 31/12/00; change of members (7 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
28 January 2001Full accounts made up to 5 April 2000 (10 pages)
5 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2000Ad 26/12/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
7 February 2000£ nc 100/1000 26/12/99 (1 page)
7 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2000Ad 26/12/99--------- £ si 500@1=500 £ ic 100/600 (2 pages)
7 February 2000£ nc 100/1000 26/12/99 (1 page)
21 November 1999Full accounts made up to 5 April 1999 (9 pages)
21 November 1999Full accounts made up to 5 April 1999 (9 pages)
21 November 1999Full accounts made up to 5 April 1999 (9 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Full accounts made up to 5 April 1998 (11 pages)
26 February 1999Full accounts made up to 5 April 1998 (11 pages)
26 February 1999Full accounts made up to 5 April 1998 (11 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
3 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
6 July 1997Return made up to 31/12/96; no change of members (4 pages)
6 July 1997Return made up to 31/12/96; no change of members (4 pages)
8 April 1997Full accounts made up to 5 April 1996 (11 pages)
8 April 1997Full accounts made up to 5 April 1995 (11 pages)
8 April 1997Full accounts made up to 5 April 1996 (11 pages)
8 April 1997Full accounts made up to 5 April 1996 (11 pages)
8 April 1997Full accounts made up to 5 April 1995 (11 pages)
8 April 1997Full accounts made up to 5 April 1995 (11 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
4 February 1997Compulsory strike-off action has been discontinued (1 page)
29 January 1997Return made up to 31/12/95; no change of members (6 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Return made up to 31/12/95; no change of members (6 pages)
29 January 1997Secretary resigned (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
21 March 1996Full accounts made up to 5 April 1994 (11 pages)
21 March 1996Full accounts made up to 5 April 1994 (11 pages)
21 March 1996Full accounts made up to 5 April 1993 (12 pages)
21 March 1996Full accounts made up to 5 April 1993 (12 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Full accounts made up to 5 April 1994 (11 pages)
21 March 1996Full accounts made up to 5 April 1993 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)