Company NameKennedy Hawke Limited
Company StatusDissolved
Company Number05132515
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameIain Malcolm Hawke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleEstate Agent
Correspondence Address82 Bardsley Close
Park Hill
Croydon
Surrey
CR0 5PT
Director NameMichael Patrick Kennedy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleEstate Agent
Correspondence Address5 Chapel Road
Warlingham
Surrey
CR6 9LH
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressCooper Matthews Limited
1a Ash Lane Business Park Ash Lane
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

100 at £1Iain Malcolm Hawke
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,349
Cash£5,418
Current Liabilities£54,574

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Completion of winding up (1 page)
27 November 2015Completion of winding up (1 page)
4 September 2013Order of court to wind up (2 pages)
4 September 2013Order of court to wind up (2 pages)
6 June 2013Termination of appointment of Iain Hawke as a director (2 pages)
6 June 2013Termination of appointment of Iain Hawke as a director (2 pages)
5 June 2013Voluntary strike-off action has been suspended (1 page)
5 June 2013Voluntary strike-off action has been suspended (1 page)
30 May 2013Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 May 2013 (2 pages)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
11 April 2013Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
11 April 2013Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Return made up to 31/03/08; full list of members (3 pages)
17 June 2008Return made up to 31/03/08; full list of members (3 pages)
30 May 2008Appointment terminated director michael kennedy (1 page)
30 May 2008Appointment terminated director michael kennedy (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2005Return made up to 12/04/05; full list of members (3 pages)
10 May 2005Return made up to 12/04/05; full list of members (3 pages)
15 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
15 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
9 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 June 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)