Company NameKendam Investments Ltd
Company StatusDissolved
Company Number08867346
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith Leslie Monnickendam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Michael William North
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Farm Cretingham
Woodbridge
Suffolk
IP13 7BW
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed29 January 2014(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Gillian Katherine Elizabeth Monnickendam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Keith Leslie Monnickendam
50.00%
Ordinary
1 at £1Michael William North
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,217
Cash£3,703
Current Liabilities£189,933

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
5 February 2018Application to strike the company off the register (4 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
3 February 2015Director's details changed for Mr Michael William North on 25 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Michael William North on 25 January 2015 (2 pages)
9 September 2014Withdraw the company strike off application (2 pages)
9 September 2014Withdraw the company strike off application (2 pages)
15 July 2014Termination of appointment of Gillian Katherine Elizabeth Monnickendam as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Gillian Katherine Elizabeth Monnickendam as a director on 15 July 2014 (1 page)
15 July 2014Appointment of Mr Michael William North as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mr Michael William North as a director on 15 July 2014 (2 pages)
30 June 2014Withdraw the company strike off application (1 page)
30 June 2014Withdraw the company strike off application (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (4 pages)
28 May 2014Application to strike the company off the register (4 pages)
12 May 2014Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Keith Leslie Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Gillian Katherine Elizabeth Monnickendam on 12 May 2014 (2 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)