Company NameKenpau Property Ltd
Company StatusDissolved
Company Number07488397
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 4 months ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Kenneth Coady
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 3 Progress House
17 Cecil Road Hale
Altrincham
Cheshire
WA15 9NZ
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressSuite 3 Progress House
17 Cecil Road Hale
Altrincham
Cheshire
WA15 9NZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Kenneth Coady
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
10 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 June 2012Director's details changed for Mr Kenneth Coady on 1 April 2012 (2 pages)
5 June 2012Director's details changed for Mr Kenneth Coady on 1 April 2012 (2 pages)
5 June 2012Director's details changed for Mr Kenneth Coady on 1 April 2012 (2 pages)
5 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 June 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 1
(3 pages)
5 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
5 June 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 1
(3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
10 May 2011Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
10 May 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 10 May 2011 (1 page)
11 January 2011Incorporation (23 pages)
11 January 2011Incorporation (23 pages)