KENMART (PRINTING MACHINERY) LIMITED

Register to unlock more data on OkredoRegister

KENMART (PRINTING MACHINERY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02700885

Incorporation date

25/03/1992

Size

Medium

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1992)
dot icon22/07/2010
Final Gazette dissolved following liquidation
dot icon22/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2009
Liquidators' statement of receipts and payments to 2009-11-23
dot icon14/12/2009
Insolvency court order
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon25/06/2009
Liquidators' statement of receipts and payments to 2009-05-23
dot icon18/12/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon26/06/2008
Liquidators' statement of receipts and payments to 2008-11-23
dot icon17/12/2007
Liquidators' statement of receipts and payments
dot icon12/06/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon22/06/2006
Liquidators' statement of receipts and payments
dot icon21/12/2005
Liquidators' statement of receipts and payments
dot icon29/11/2004
Statement of affairs
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Appointment of a voluntary liquidator
dot icon28/11/2004
Director resigned
dot icon16/11/2004
Registered office changed on 17/11/04 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon20/09/2004
Director resigned
dot icon30/04/2004
Particulars of mortgage/charge
dot icon12/04/2004
Return made up to 26/03/04; full list of members
dot icon14/12/2003
Accounts for a medium company made up to 2003-07-31
dot icon17/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed
dot icon15/05/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon09/04/2003
Return made up to 26/03/03; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2002-07-31
dot icon24/07/2002
Registered office changed on 25/07/02 from: suite b 11TH floor premier house 112 station road edgeware middlesex HA8 7AQ
dot icon13/05/2002
Return made up to 26/03/02; full list of members
dot icon10/01/2002
Registered office changed on 11/01/02 from: 32 queen anne street london W1G 8HD
dot icon28/03/2001
Accounts made up to 2000-07-31
dot icon28/03/2001
Return made up to 26/03/01; full list of members
dot icon28/03/2001
Director's particulars changed
dot icon28/03/2001
Registered office changed on 29/03/01
dot icon05/04/2000
Return made up to 26/03/00; full list of members
dot icon05/04/2000
Director's particulars changed
dot icon03/04/2000
Accounts made up to 1999-07-31
dot icon31/03/1999
Return made up to 26/03/99; full list of members
dot icon20/02/1999
Accounts made up to 1998-07-31
dot icon02/04/1998
Return made up to 26/03/98; no change of members
dot icon02/04/1998
Director's particulars changed
dot icon03/03/1998
Accounts made up to 1997-07-31
dot icon06/04/1997
Return made up to 26/03/97; no change of members
dot icon06/04/1997
Director's particulars changed
dot icon06/04/1997
Accounts made up to 1996-07-31
dot icon01/04/1996
Accounts made up to 1995-07-31
dot icon01/04/1996
Return made up to 26/03/96; full list of members
dot icon17/04/1995
Accounts made up to 1994-07-31
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Return made up to 26/03/95; no change of members
dot icon27/03/1995
Registered office changed on 28/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned
dot icon28/03/1994
Return made up to 26/03/94; no change of members
dot icon02/02/1994
Full accounts made up to 1993-07-31
dot icon23/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1994
Director resigned
dot icon18/07/1993
New director appointed
dot icon30/03/1993
Return made up to 26/03/93; full list of members
dot icon30/03/1993
Secretary's particulars changed;secretary resigned
dot icon09/02/1993
Secretary resigned;new secretary appointed
dot icon31/10/1992
Ad 15/10/92--------- £ si 799@1=799 £ ic 2/801
dot icon02/09/1992
Registered office changed on 03/09/92 from: kennedy house murray road st. Paul's cray, orpington kent, BR5 3QY
dot icon02/09/1992
New director appointed
dot icon24/08/1992
Accounting reference date notified as 31/07
dot icon13/08/1992
Certificate of change of name
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Registered office changed on 22/07/92 from: 83 leonard street london. EC2A 4QS
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon21/07/1992
Director resigned;new director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon25/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2003
dot iconLast change occurred
30/07/2003

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/07/2003
dot iconNext account date
30/07/2004
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Martin James
Director
09/06/1992 - Present
9
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
25/03/1992 - 09/06/1992
425
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
25/03/1992 - 09/06/1992
425
Kennedy, Nicholas Simon
Director
07/07/1993 - Present
15
Knight, Francis
Director
30/06/1992 - 30/11/1993
2

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 KENMART (PRINTING MACHINERY) LIMITED

KENMART (PRINTING MACHINERY) LIMITED is an(a) Dissolved company incorporated on 25/03/1992 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 5 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 KENMART (PRINTING MACHINERY) LIMITED?

toggle

KENMART (PRINTING MACHINERY) LIMITED is currently Dissolved. It was registered on 25/03/1992 and dissolved on 22/07/2010.

Where is KENMART (PRINTING MACHINERY) LIMITED located?

toggle

KENMART (PRINTING MACHINERY) LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does KENMART (PRINTING MACHINERY) LIMITED do?

toggle

KENMART (PRINTING MACHINERY) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for KENMART (PRINTING MACHINERY) LIMITED?

toggle

The latest filing was on 22/07/2010: Final Gazette dissolved following liquidation.