Company NameKenwood Cars Export Limited
Company StatusDissolved
Company Number07778891
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher Green
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenville West Lane
Aughton
Sheffield
S26 3XS
Director NameMr Asghar Aziz
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Grove Road
Sheffield
S7 2GZ

Location

Registered AddressUnit 15, Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Asghar Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Accounts made up to 30 September 2013 (2 pages)
7 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Accounts made up to 30 September 2013 (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)
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)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
22 November 2013Annual return made up to 19 September 2013 with a full list of shareholders (3 pages)
10 July 2013Accounts made up to 30 September 2012 (2 pages)
10 July 2013Appointment of Mr Christopher Green as a director on 10 July 2013 (2 pages)
10 July 2013Termination of appointment of Asghar Aziz as a director on 10 July 2013 (1 page)
10 July 2013Appointment of Mr Christopher Green as a director on 10 July 2013 (2 pages)
10 July 2013Accounts made up to 30 September 2012 (2 pages)
10 July 2013Termination of appointment of Asghar Aziz as a director on 10 July 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ United Kingdom on 12 June 2013 (1 page)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)