KEN DINMORE LIMITED

Register to unlock more data on OkredoRegister

KEN DINMORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03315748

Incorporation date

09/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 City Business Centre, St. Olav's Court, Lower Road, Rotherhithe, London SE16 2XBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1997)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon18/03/2012
Application to strike the company off the register
dot icon07/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Appointment of Mr Martyn Richard Poole as a director on 2011-12-22
dot icon24/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon24/03/2011
Registered office address changed from 35 st Olavs Court Lower Road Rotherhithe London SE16 2XB on 2011-03-25
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon22/02/2010
Director's details changed for Elizabeth Jane Dinmore on 2010-02-10
dot icon22/02/2010
Director's details changed for Kenneth William Thomas Dinmore on 2010-02-10
dot icon22/02/2010
Secretary's details changed for Mr Martyn Richard Poole on 2010-02-10
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/03/2008
Return made up to 10/02/08; full list of members
dot icon24/03/2008
Director's Change of Particulars / elizabeth dinmore / 23/11/2007 / HouseName/Number was: , now: flat 2,; Street was: red hatch, now: no. 6 park hill; Area was: 55 elmstead lane, now: bickley; Post Town was: chislehurst, now: kent; Region was: kent, now: ; Post Code was: BR7 5EQ, now: BR1 2JH; Country was: , now: united kingdom
dot icon24/03/2008
Director's Change of Particulars / kenneth dinmore / 23/11/2007 / HouseName/Number was: , now: flat 2,; Street was: redhatch, now: no. 6 park hill; Area was: 55 elmstead lane, now: bickley; Post Town was: chislehurst, now: kent; Region was: kent, now: ; Post Code was: BR7 5EQ, now: BR1 2JH; Country was: , now: united kingdom
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon20/03/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Return made up to 10/02/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Director resigned
dot icon18/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2006
Return made up to 10/02/06; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2005
Return made up to 10/02/05; full list of members
dot icon31/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/02/2004
Return made up to 10/02/04; full list of members
dot icon26/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon18/03/2003
Return made up to 10/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 10/02/02; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon27/02/2002
Registered office changed on 28/02/02 from: 36 st olavs court lower road london SE16 2XB
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 10/02/01; full list of members
dot icon07/03/2001
Secretary's particulars changed;director's particulars changed
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 10/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/05/1999
Return made up to 10/02/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 10/02/98; full list of members
dot icon08/06/1998
Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1997
New director appointed
dot icon08/06/1997
Certificate of change of name
dot icon05/06/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned
dot icon09/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 10/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/02/1997 - 10/02/1997
67500
Poole, Martyn Richard
Director
22/12/2011 - Present
8
Dinmore, Kenneth William Thomas
Director
10/02/1997 - Present
2
Poole, Martyn Richard
Secretary
28/02/2007 - Present
3

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 KEN DINMORE LIMITED

KEN DINMORE LIMITED is an(a) Dissolved company incorporated on 09/02/1997 with the registered office located at 35 City Business Centre, St. Olav's Court, Lower Road, Rotherhithe, London SE16 2XB. There are currently 4 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 KEN DINMORE LIMITED?

toggle

KEN DINMORE LIMITED is currently Dissolved. It was registered on 09/02/1997 and dissolved on 09/07/2012.

Where is KEN DINMORE LIMITED located?

toggle

KEN DINMORE LIMITED is registered at 35 City Business Centre, St. Olav's Court, Lower Road, Rotherhithe, London SE16 2XB.

What does KEN DINMORE LIMITED do?

toggle

KEN DINMORE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KEN DINMORE LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.