Company NameKenmar Trading Limited
Company StatusDissolved
Company NumberSC284524
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameBellshelf (112) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Paul West
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2014)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address61-63 South Street
Perth
PH2 8PD
Scotland
Director NameLaura West
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 13 June 2014)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address61-63 South Street
Perth
PH2 8PD
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2012)
Correspondence Address30 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Laura West
50.00%
Ordinary
1 at £1Paul David West
50.00%
Ordinary

Financials

Year2014
Net Worth-£237,095
Cash£1,920
Current Liabilities£312,205

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Director's details changed for David Paul West on 10 May 2012 (2 pages)
18 May 2012Director's details changed for Laura West on 10 May 2012 (2 pages)
18 May 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
18 May 2012Director's details changed for Laura West on 10 May 2012 (2 pages)
18 May 2012Termination of appointment of Blackadders Llp as a secretary (1 page)
18 May 2012Director's details changed for David Paul West on 10 May 2012 (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 May 2011Director's details changed for David Paul West on 10 May 2011 (2 pages)
13 May 2011Director's details changed for Laura West on 10 May 2011 (2 pages)
13 May 2011Director's details changed for Laura West on 10 May 2011 (2 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for David Paul West on 10 May 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Secretary's details changed for Blackadders Llp on 10 May 2010 (2 pages)
21 May 2010Secretary's details changed for Blackadders Llp on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Laura West on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Laura West on 10 May 2010 (2 pages)
21 May 2010Director's details changed for David Paul West on 10 May 2010 (2 pages)
21 May 2010Director's details changed for David Paul West on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 15 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
16 July 2009Return made up to 10/05/09; full list of members (4 pages)
16 July 2009Return made up to 10/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 10/05/08; full list of members (4 pages)
22 January 2009Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 10/05/07; full list of members (2 pages)
23 July 2007Return made up to 10/05/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 January 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 May 2006Return made up to 10/05/06; full list of members (2 pages)
30 May 2006Return made up to 10/05/06; full list of members (2 pages)
21 April 2006Company name changed bellshelf (112) LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed bellshelf (112) LIMITED\certificate issued on 21/04/06 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)