KENEXA LEADERSHIP LIMITED

Register to unlock more data on OkredoRegister

KENEXA LEADERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03166580

Incorporation date

29/02/1996

Size

Full

Contacts

Registered address

Registered address

Third Floor, 47 Mark Lane, London EC3R 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1996)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon11/12/2012
Application to strike the company off the register
dot icon05/06/2012
Resignation of an auditor
dot icon11/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/11/2011
Full accounts made up to 2010-12-31
dot icon13/10/2011
Termination of appointment of Christine Elaine Parry as a director on 2011-10-14
dot icon13/10/2011
Appointment of Mr Aruna Peter Withane as a secretary on 2011-10-14
dot icon27/04/2011
Resolutions
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/03/2011
Registered office address changed from Suites 9 - 11 Swan Court Tanner Street London SE1 3LE on 2011-03-14
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Appointment of Mr Donald Francis Volk as a director
dot icon03/08/2010
Appointment of Mr Troy a Kanter as a director
dot icon03/08/2010
Appointment of Mr Nooruddin S Karsan as a director
dot icon02/08/2010
Termination of appointment of Carol Evans as a director
dot icon02/08/2010
Termination of appointment of Carol Evans as a secretary
dot icon02/08/2010
Termination of appointment of Peter Wallace as a director
dot icon02/08/2010
Termination of appointment of James Tapper as a director
dot icon02/08/2010
Appointment of Ms Christine Elaine Parry as a director
dot icon16/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon05/11/2009
Termination of appointment of Gregory Silich as a director
dot icon05/11/2009
Termination of appointment of Birthe Mester as a director
dot icon05/11/2009
Termination of appointment of Daniel Weinfurter as a director
dot icon04/05/2009
Director appointed james tapper
dot icon17/03/2009
Return made up to 01/03/09; full list of members
dot icon17/03/2009
Location of register of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Appointment Terminated Director adam cole
dot icon11/09/2008
Director appointed peter gary wallace
dot icon17/08/2008
Return made up to 01/03/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from suites 3-5 swan court 9 tanner street london SE1 3LE
dot icon31/07/2008
Registered office changed on 01/08/2008 from suites 9-11 swan court 9 tanner street london SE1 3LE
dot icon08/05/2008
Appointment Terminated Director keith liddiard
dot icon06/03/2008
Appointment Terminated Director julia payne
dot icon08/01/2008
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon29/10/2007
Resolutions
dot icon05/09/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon27/11/2006
New director appointed
dot icon09/08/2006
Resolutions
dot icon20/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon04/04/2006
Director resigned
dot icon28/02/2006
Return made up to 01/03/06; full list of members
dot icon13/12/2005
New director appointed
dot icon28/11/2005
Resolutions
dot icon22/11/2005
Location of register of members
dot icon13/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
New secretary appointed
dot icon11/09/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Return made up to 01/03/05; full list of members
dot icon11/04/2005
Registered office changed on 12/04/05
dot icon20/02/2005
Auditor's resignation
dot icon19/09/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon21/03/2004
New director appointed
dot icon07/01/2004
Auditor's resignation
dot icon21/12/2003
Director resigned
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Registered office changed on 02/07/03 from: elvetham hall hartley wintney hampshire RG27 8AS
dot icon11/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Return made up to 01/03/03; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon31/03/2003
New secretary appointed
dot icon30/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Secretary resigned;director resigned
dot icon04/05/2002
Full accounts made up to 2000-12-31
dot icon25/02/2002
Return made up to 01/03/02; full list of members
dot icon15/11/2001
New director appointed
dot icon25/02/2001
Return made up to 01/03/01; full list of members
dot icon25/02/2001
Director's particulars changed
dot icon11/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon19/06/2000
Particulars of mortgage/charge
dot icon21/05/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon04/12/1999
Ad 15/11/99--------- £ si 150@1=150 £ ic 1850/2000
dot icon15/11/1999
£ ic 1900/1850 01/11/99 £ sr 50@1=50
dot icon14/11/1999
Ad 29/10/99--------- £ si 1659@1=1659 £ ic 241/1900
dot icon10/06/1999
Secretary resigned
dot icon07/06/1999
New secretary appointed
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Director resigned
dot icon06/06/1999
Ad 27/05/99--------- £ si 141@1=141 £ ic 100/241
dot icon06/06/1999
Nc inc already adjusted 27/05/99
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Memorandum and Articles of Association
dot icon31/05/1999
Full accounts made up to 1998-12-31
dot icon28/03/1999
Return made up to 01/03/99; no change of members
dot icon28/03/1999
Director's particulars changed
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon31/03/1998
Return made up to 01/03/98; no change of members
dot icon25/03/1998
Registered office changed on 26/03/98 from: mast international organisation hermitage house, bath road taplow, maidenhead berkshire SL6 0AR
dot icon11/02/1998
Particulars of mortgage/charge
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon14/12/1997
Accounts for a small company made up to 1997-06-30
dot icon27/11/1997
Director resigned
dot icon02/11/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon07/04/1997
Return made up to 01/03/97; full list of members
dot icon16/12/1996
New director appointed
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon05/05/1996
Ad 26/04/96--------- £ si 100@1=100 £ ic 2/102
dot icon14/04/1996
Accounting reference date notified as 30/06
dot icon04/03/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Secretary resigned
dot icon29/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
13/09/2005 - 21/10/2007
274
Parry, Christine Elaine
Director
16/10/1997 - 20/10/2007
6
Parry, Christine Elaine
Director
21/07/2010 - 13/10/2011
6
Liddiard, Keith Greville Joseph
Director
16/10/1997 - 16/04/2008
13
Mr Phillip Neil Braybrooke
Director
30/06/2001 - 27/03/2006
7

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 KENEXA LEADERSHIP LIMITED

KENEXA LEADERSHIP LIMITED is an(a) Dissolved company incorporated on 29/02/1996 with the registered office located at Third Floor, 47 Mark Lane, London EC3R 7QQ. 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 KENEXA LEADERSHIP LIMITED?

toggle

KENEXA LEADERSHIP LIMITED is currently Dissolved. It was registered on 29/02/1996 and dissolved on 22/04/2013.

Where is KENEXA LEADERSHIP LIMITED located?

toggle

KENEXA LEADERSHIP LIMITED is registered at Third Floor, 47 Mark Lane, London EC3R 7QQ.

What does KENEXA LEADERSHIP LIMITED do?

toggle

KENEXA LEADERSHIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KENEXA LEADERSHIP LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.