KANSENJI NO 2 LIMITED

Register to unlock more data on OkredoRegister

KANSENJI NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963937

Incorporation date

03/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon09/04/2016
Application to strike the company off the register
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon26/04/2015
Certificate of change of name
dot icon26/04/2015
Change of name notice
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Secretary's details changed for Genevieve Marie Wordingham on 2014-07-30
dot icon09/09/2014
Director's details changed for Mr Peter Wordingham on 2014-07-30
dot icon22/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/12/2012
Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 2012-12-13
dot icon09/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/10/2012
Appointment of Genevieve Marie Wordingham as a secretary
dot icon17/10/2012
Appointment of Peter Wordingham as a director
dot icon17/10/2012
Termination of appointment of Gillian Grogan as a secretary
dot icon17/10/2012
Termination of appointment of Richard Grogan as a director
dot icon29/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon09/04/2012
Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 2012-04-10
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon09/05/2010
Secretary's details changed for Gillian Frances Grogan on 2010-04-03
dot icon09/05/2010
Director's details changed for Richard Anthony Grogan on 2010-04-03
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/05/2009
Return made up to 04/04/09; full list of members
dot icon17/05/2009
Secretary's change of particulars / gillian grogan / 01/04/2009
dot icon17/05/2009
Director's change of particulars / richard grogan / 01/04/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/04/2008
Return made up to 04/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/05/2007
Return made up to 04/04/07; full list of members
dot icon28/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon13/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Resolutions
dot icon19/04/2004
Return made up to 04/04/04; full list of members
dot icon19/04/2004
Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2004
Registered office changed on 27/01/04 from: northbrook cottage farnham surrey GU10 5EY
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 04/04/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/05/2002
Return made up to 04/04/02; full list of members
dot icon03/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/05/2001
Return made up to 04/04/01; full list of members
dot icon17/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Registered office changed on 10/05/00 from: 22 melton street london NW1 2BW
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon03/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
03/04/2000 - 03/04/2000
314
Wordingham, Peter Michael
Director
08/10/2012 - Present
24
Lea Yeat Limited
Nominee Director
03/04/2000 - 03/04/2000
276
Wordingham, Genevieve Marie
Secretary
08/10/2012 - Present
-
Grogan, Gillian Frances
Secretary
03/04/2000 - 08/10/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KANSENJI NO 2 LIMITED

KANSENJI NO 2 LIMITED is an(a) Dissolved company incorporated on 03/04/2000 with the registered office located at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KANSENJI NO 2 LIMITED?

toggle

KANSENJI NO 2 LIMITED is currently Dissolved. It was registered on 03/04/2000 and dissolved on 04/07/2016.

Where is KANSENJI NO 2 LIMITED located?

toggle

KANSENJI NO 2 LIMITED is registered at Lewis House, Great Chesterford Court, Great Chesterford, Essex CB10 1PF.

What does KANSENJI NO 2 LIMITED do?

toggle

KANSENJI NO 2 LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for KANSENJI NO 2 LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.