Company NameKenwood Cars Limited
Company StatusDissolved
Company Number06703691
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Asghar Aziz
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Secretary NameMr Asghar Aziz
NationalityBritish
StatusResigned
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressUnit 2 Batley Business Park
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Asghar Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£26,975
Current Liabilities£110,001

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Voluntary strike-off action has been suspended (1 page)
15 January 2018Application to strike the company off the register (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2017Registered office address changed from Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 25 October 2017 (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 December 2014Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 15, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 16 December 2014 (2 pages)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(3 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 December 2011Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Mr Asghar Aziz on 1 September 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Registered office address changed from 4 Jury Street Warwick CV34 4EW on 19 October 2011 (3 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Registered office address changed from 4 Jury Street Warwick CV34 4EW on 19 October 2011 (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2010Termination of appointment of Asghar Aziz as a secretary (2 pages)
8 October 2010Termination of appointment of Asghar Aziz as a secretary (2 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
15 September 2010Registered office address changed from 9 Kenwood Road Sheffield S7 1NP United Kingdom on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 9 Kenwood Road Sheffield S7 1NP United Kingdom on 15 September 2010 (2 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (14 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
22 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
22 September 2008Incorporation (17 pages)
22 September 2008Incorporation (17 pages)