KENNEDY GROUP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KENNEDY GROUP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02647801

Incorporation date

22/09/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1991)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon19/04/2009
Accounts made up to 2008-12-31
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 17/05/08; full list of members
dot icon19/06/2008
Registered office changed on 20/06/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon01/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 17/05/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon22/05/2006
Return made up to 17/05/06; full list of members
dot icon29/09/2005
Accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 17/05/05; full list of members
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon10/02/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon17/10/2004
Return made up to 17/05/04; full list of members
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon24/06/2003
Accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 17/05/03; full list of members
dot icon21/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 17/05/02; full list of members
dot icon04/02/2002
New director appointed
dot icon02/11/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon03/09/2001
Full accounts made up to 2000-10-29
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon24/06/2001
Return made up to 17/05/01; full list of members
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Registered office changed on 30/03/01 from: 78 ashley road hale altrincham cheshire WA14 2UN
dot icon29/03/2001
New secretary appointed
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Secretary resigned
dot icon12/06/2000
Return made up to 17/05/00; full list of members
dot icon12/06/2000
Director's particulars changed
dot icon04/05/2000
Full accounts made up to 1999-10-31
dot icon08/06/1999
Return made up to 17/05/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-11-01
dot icon31/08/1998
Full group accounts made up to 1997-11-02
dot icon10/06/1998
Return made up to 17/05/98; full list of members
dot icon28/10/1997
Certificate of change of name
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon09/09/1997
Declaration of assistance for shares acquisition
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Director resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon15/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Certificate of change of name
dot icon02/06/1997
Return made up to 17/05/97; no change of members
dot icon02/06/1997
Director's particulars changed
dot icon17/03/1997
Full group accounts made up to 1996-10-27
dot icon02/12/1996
Full group accounts made up to 1995-10-29
dot icon17/06/1996
Return made up to 17/05/96; no change of members
dot icon30/10/1995
Full group accounts made up to 1994-10-30
dot icon07/06/1995
Return made up to 17/05/95; full list of members
dot icon11/08/1994
Full group accounts made up to 1993-10-31
dot icon05/06/1994
Return made up to 17/05/94; no change of members
dot icon05/12/1993
Full group accounts made up to 1992-11-01
dot icon01/06/1993
Return made up to 17/05/93; no change of members
dot icon01/11/1992
Return made up to 23/09/92; full list of members
dot icon01/12/1991
Memorandum and Articles of Association
dot icon21/10/1991
Ad 16/10/91--------- £ si 39040000@1=39040000 £ ic 1000/39041000
dot icon21/10/1991
£ nc 1000/50000000 08/10/91
dot icon17/10/1991
Certificate of change of name
dot icon17/10/1991
Ad 08/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1991
Accounting reference date notified as 31/10
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1991
Director resigned;new director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Registered office changed on 17/10/91 from: 2 baches street london N1 6UB
dot icon10/10/1991
Memorandum and Articles of Association
dot icon22/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/1991 - 01/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/09/1991 - 01/10/1991
43699
AM NOMINEES LIMITED
Corporate Director
30/12/2004 - 11/02/2008
146
AM SECRETARIES LIMITED
Corporate Director
30/12/2004 - 11/02/2008
203
AM SECRETARIES LIMITED
Corporate Secretary
30/12/2004 - 11/02/2008
203

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 GROUP INVESTMENTS LIMITED

KENNEDY GROUP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/09/1991 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 GROUP INVESTMENTS LIMITED?

toggle

KENNEDY GROUP INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/09/1991 and dissolved on 16/08/2010.

Where is KENNEDY GROUP INVESTMENTS LIMITED located?

toggle

KENNEDY GROUP INVESTMENTS LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for KENNEDY GROUP INVESTMENTS LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.