KENNEDY CARTER LIMITED

Register to unlock more data on OkredoRegister

KENNEDY CARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713847

Incorporation date

11/05/1992

Size

Full

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1992)
dot icon05/09/2012
Final Gazette dissolved following liquidation
dot icon05/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon14/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2010
Statement of affairs with form 4.19
dot icon06/09/2010
Registered office address changed from Hatchlands East Clandon Guildford Surrey GU4 7SJ on 2010-09-07
dot icon02/09/2010
Appointment of a voluntary liquidator
dot icon02/09/2010
Resolutions
dot icon27/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Christopher Raistrick on 2010-01-01
dot icon03/05/2010
Full accounts made up to 2009-07-31
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon13/05/2009
Return made up to 12/05/09; full list of members
dot icon13/05/2009
Director's Change of Particulars / christopher raistrick / 03/07/2008 / HouseName/Number was: , now: 3; Street was: 16 webster way, now: tissington road; Post Code was: NG31 8GH, now: NG31 7FP
dot icon24/02/2009
Ad 04/12/08 gbp si [email protected]=100000 gbp ic 259354/359354
dot icon28/05/2008
Return made up to 12/05/08; full list of members
dot icon13/04/2008
Full accounts made up to 2007-07-31
dot icon17/05/2007
Return made up to 12/05/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2006-07-31
dot icon20/02/2007
Registered office changed on 21/02/07 from: hatchlands east clandon guildford surrey GU4 7RT
dot icon23/11/2006
Full accounts made up to 2005-07-31
dot icon24/05/2006
Return made up to 12/05/06; full list of members
dot icon14/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Ad 03/10/05--------- £ si [email protected]=111304 £ ic 148050/259354
dot icon14/06/2005
Return made up to 12/05/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-07-31
dot icon01/03/2005
Particulars of mortgage/charge
dot icon27/07/2004
Full accounts made up to 2003-07-31
dot icon22/06/2004
Return made up to 12/05/04; no change of members
dot icon28/01/2004
Nc inc already adjusted 15/01/04
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon05/06/2003
Return made up to 12/05/03; no change of members
dot icon02/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Full accounts made up to 2002-07-31
dot icon22/01/2003
Director resigned
dot icon13/06/2002
Return made up to 12/05/02; full list of members
dot icon13/06/2002
Secretary's particulars changed
dot icon13/06/2002
Location of register of members address changed
dot icon13/06/2002
Director resigned
dot icon09/06/2002
Director resigned
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed
dot icon26/03/2002
Registered office changed on 27/03/02 from: 14 the pines broad street guildford surrey GU3 3BH
dot icon12/07/2001
Full accounts made up to 2000-07-31
dot icon12/06/2001
Return made up to 12/05/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon03/09/2000
Full accounts made up to 1999-07-31
dot icon23/05/2000
Return made up to 12/05/00; full list of members
dot icon07/03/2000
New director appointed
dot icon17/01/2000
Accounts for a small company made up to 1998-07-31
dot icon26/05/1999
Return made up to 12/05/99; no change of members
dot icon26/05/1999
Director's particulars changed
dot icon26/04/1999
Full accounts made up to 1997-07-31
dot icon26/05/1998
Return made up to 12/05/98; full list of members
dot icon13/11/1997
Particulars of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Particulars of contract relating to shares
dot icon14/08/1997
Ad 30/07/97--------- £ si [email protected]=140997 £ ic 3/141000
dot icon27/07/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned
dot icon15/05/1997
Return made up to 12/05/97; no change of members
dot icon11/05/1997
Resolutions
dot icon11/05/1997
S-div 24/01/97
dot icon11/05/1997
£ nc 100/200000 24/01/97
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon16/02/1997
Full accounts made up to 1996-07-31
dot icon06/02/1997
Full accounts made up to 1995-07-31
dot icon15/07/1996
Registered office changed on 16/07/96 from: 1 thornton road wimbledon village london SW19 4NB
dot icon12/06/1996
Return made up to 12/05/96; no change of members
dot icon12/06/1996
Location of register of members address changed
dot icon05/06/1995
Accounts made up to 1994-07-31
dot icon03/05/1995
Return made up to 12/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Return made up to 12/05/94; no change of members
dot icon25/09/1994
Secretary's particulars changed;director's particulars changed
dot icon03/05/1994
Accounts made up to 1993-07-31
dot icon03/05/1994
Accounts made up to 1993-05-31
dot icon03/05/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon22/09/1993
Ad 04/10/92--------- £ si 1@1
dot icon14/07/1993
Certificate of change of name
dot icon28/06/1993
Accounting reference date shortened from 31/05 to 31/07
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Return made up to 12/05/93; full list of members
dot icon27/09/1992
Registered office changed on 28/09/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon27/09/1992
Secretary resigned;director resigned;new director appointed
dot icon27/09/1992
New secretary appointed;new director appointed
dot icon11/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/05/1992 - 11/05/1993
16011
London Law Services Limited
Nominee Director
11/05/1992 - 10/09/1992
15403
Mr Allan Stephen Kennedy
Director
21/06/1992 - Present
3
Mr Ian Turner Wilkie
Director
02/02/2000 - 09/01/2003
2
Mr Christopher Howard Raistrick
Director
21/06/1992 - Present
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 KENNEDY CARTER LIMITED

KENNEDY CARTER LIMITED is an(a) Dissolved company incorporated on 11/05/1992 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 3 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 KENNEDY CARTER LIMITED?

toggle

KENNEDY CARTER LIMITED is currently Dissolved. It was registered on 11/05/1992 and dissolved on 05/09/2012.

Where is KENNEDY CARTER LIMITED located?

toggle

KENNEDY CARTER LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does KENNEDY CARTER LIMITED do?

toggle

KENNEDY CARTER LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for KENNEDY CARTER LIMITED?

toggle

The latest filing was on 05/09/2012: Final Gazette dissolved following liquidation.