Company NameKenwood Interiors Limited
Company StatusDissolved
Company Number03541433
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameAllied Access Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFintan Peter Kearns
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address21 Winchester Avenue
London
NW9 9TA
Secretary NameElizabeth Teresa Kearns
NationalityIrish
StatusClosed
Appointed07 February 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 13 December 2005)
RoleSecretary
Correspondence Address21 Winchester Avenue
Kingsbury
London
NW9 9TA
Director NameGraham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Trent Close
Wickford
Essex
SS12 9BW
Director NameRobert Hilton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(9 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 1999)
RoleCompany Director
Correspondence Address67 Wheatlands
Heston
Middlesex
TW5 0SG
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£449
Cash£18,250
Current Liabilities£31,689

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
21 January 2005Restoration by order of the court (4 pages)
17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
9 April 2003Return made up to 06/04/03; full list of members (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 06/04/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Director resigned (1 page)
1 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 January 1999Company name changed ace builders (essex) LTD\certificate issued on 20/01/99 (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)