144 KPR LIMITED

Register to unlock more data on OkredoRegister

144 KPR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10840998

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon15/12/2023
Final Gazette dissolved following liquidation
dot icon15/09/2023
Return of final meeting in a members' voluntary winding up
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon04/05/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon18/03/2021
Registered office address changed from 14C Pembridge Crescent London W11 3DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-03-18
dot icon18/03/2021
Appointment of a voluntary liquidator
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Declaration of solvency
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/03/2020
Cessation of 144 Kensington Park Road Llp as a person with significant control on 2019-11-22
dot icon05/03/2020
Notification of Andrew Jeremy Colin as a person with significant control on 2019-11-22
dot icon05/03/2020
Cessation of 144 Kensington Park Road Llp as a person with significant control on 2019-11-22
dot icon11/12/2019
Appointment of Mr Richard Howard Gibbs as a director on 2019-11-22
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Particulars of variation of rights attached to shares
dot icon10/12/2019
Change of share class name or designation
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon08/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon24/07/2019
Appointment of Mr Michael William Metcalfe as a secretary on 2019-07-10
dot icon24/07/2019
Termination of appointment of Thomas William Patrick O’Brien as a director on 2019-07-10
dot icon24/07/2019
Termination of appointment of Hugh Charles Howard Dunn as a secretary on 2019-07-10
dot icon24/07/2019
Termination of appointment of Hugh Charles Howard Dunn as a director on 2019-07-10
dot icon24/07/2019
Registered office address changed from 24 Finstock Road London W10 6LU England to 14C Pembridge Crescent London W11 3DU on 2019-07-24
dot icon07/06/2019
Second filing of a statement of capital following an allotment of shares on 2017-11-10
dot icon27/05/2019
Satisfaction of charge 108409980001 in full
dot icon22/05/2019
All of the property or undertaking has been released from charge 108409980001
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Notification of 144 Kensington Park Road Llp as a person with significant control on 2017-09-01
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-11-28
dot icon02/01/2018
Change of share class name or designation
dot icon02/01/2018
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon04/12/2017
Registration of charge 108409980002, created on 2017-12-01
dot icon04/12/2017
Registration of charge 108409980003, created on 2017-12-01
dot icon17/11/2017
Appointment of Mr David Hamilton Fell as a director on 2017-11-15
dot icon17/11/2017
Director's details changed for Mr Michael Metcalfe on 2017-06-28
dot icon17/11/2017
Registered office address changed from 14C Pembridge Crescent London W11 3DU England to 24 Finstock Road London W10 6LU on 2017-11-17
dot icon17/11/2017
Appointment of Mr Hugh Charles Howard Dunn as a secretary on 2017-11-15
dot icon17/11/2017
Appointment of Mr Thomas William Patrick O’Brien as a director on 2017-11-15
dot icon17/11/2017
Director's details changed for Miss Susan Caroline Carpenter on 2017-11-15
dot icon17/11/2017
Director's details changed for Mr Michael Metcalfe on 2017-11-15
dot icon17/11/2017
Appointment of Mr Hugh Charles Howard Dunn as a director on 2017-11-15
dot icon17/11/2017
Appointment of Mr Jean Yves Andre Thouvenin as a director on 2017-11-15
dot icon17/11/2017
Appointment of Mr Christopher Charles Bodker as a director on 2017-11-15
dot icon15/09/2017
Registration of charge 108409980001, created on 2017-09-07
dot icon01/09/2017
Notification of 144 Kensington Park Road Llp as a person with significant control on 2017-09-01
dot icon01/09/2017
Cessation of Michael Metcalfe as a person with significant control on 2017-09-01
dot icon28/07/2017
Appointment of Miss Susan Caroline Carpenter as a director on 2017-07-21
dot icon28/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Richard Howard
Director
22/11/2019 - Present
42
Dunn, Hugh Charles Howard
Secretary
15/11/2017 - 10/07/2019
-
Carpenter, Susan Caroline
Director
21/07/2017 - Present
6
Metcalfe, Michael William
Secretary
10/07/2019 - Present
-
Thouvenin, Jean Yves Andre
Director
15/11/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 144 KPR LIMITED

144 KPR LIMITED is an(a) Dissolved company incorporated on 28/06/2017 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 144 KPR LIMITED?

toggle

144 KPR LIMITED is currently Dissolved. It was registered on 28/06/2017 and dissolved on 15/12/2023.

Where is 144 KPR LIMITED located?

toggle

144 KPR LIMITED is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does 144 KPR LIMITED do?

toggle

144 KPR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 144 KPR LIMITED?

toggle

The latest filing was on 15/12/2023: Final Gazette dissolved following liquidation.