194/196 KENSINGTON PARK ROAD 1995 LIMITED

Register to unlock more data on OkredoRegister

194/196 KENSINGTON PARK ROAD 1995 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03038547

Incorporation date

28/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon18/05/2023
Application to strike the company off the register
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/06/2021
Termination of appointment of Josephine Jolliffe as a secretary on 2019-12-03
dot icon02/06/2021
Termination of appointment of Josephine Jolliffe as a director on 2019-12-03
dot icon31/05/2021
Appointment of Nicholas John Gardner Hayes as a director on 2019-12-03
dot icon01/06/2020
Memorandum and Articles of Association
dot icon01/06/2020
Resolutions
dot icon29/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon27/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Termination of appointment of Bruce Frederick Mccausland as a director on 2019-07-10
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon09/05/2018
Director's details changed for Mr Bruce Frederick Mccausland on 2018-05-09
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/12/2016
Termination of appointment of Penny Adkins as a director on 2016-10-25
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-28 no member list
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-28 no member list
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-05-28
dot icon29/04/2014
Annual return made up to 2014-03-28 no member list
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Marcelo Pereira as a secretary
dot icon29/08/2013
Termination of appointment of Marcelo Pereira as a secretary
dot icon07/08/2013
Termination of appointment of Marcelo Pereira as a director
dot icon04/04/2013
Annual return made up to 2013-03-28 no member list
dot icon03/04/2013
Termination of appointment of Nicholas Hayes as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Appointment of Mrs Penny Adkins as a director
dot icon23/10/2012
Termination of appointment of Nicholas Hayes as a director
dot icon09/10/2012
Termination of appointment of Adele Adkins as a director
dot icon06/06/2012
Appointment of Nicholas John Gardner Hayes as a secretary
dot icon06/06/2012
Appointment of Mr Bruce Frederick Mccausland as a director
dot icon06/06/2012
Annual return made up to 2012-03-28 no member list
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-03-28 no member list
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-28 no member list
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Director appointed adele laurie blue adkins
dot icon18/06/2009
Annual return made up to 28/03/09
dot icon28/01/2009
Appointment terminated director francetta carr
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Director and secretary appointed josephine jolliffe
dot icon24/07/2008
Annual return made up to 28/03/08
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Annual return made up to 28/03/07
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Annual return made up to 28/03/06
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 28/03/05
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Registered office changed on 29/07/04 from: hill house highgate hill london N19 5UU
dot icon19/05/2004
Annual return made up to 28/03/04
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/09/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon23/04/2003
Annual return made up to 28/03/03
dot icon20/02/2003
New director appointed
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/12/2002
Director resigned
dot icon13/12/2002
New director appointed
dot icon17/04/2002
Annual return made up to 28/03/02
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/06/2001
Annual return made up to 28/03/01
dot icon11/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Annual return made up to 28/03/00
dot icon23/06/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Annual return made up to 28/03/99
dot icon08/09/1999
Accounts for a small company made up to 1998-03-31
dot icon20/08/1999
Restoration by order of the court
dot icon25/08/1998
Final Gazette dissolved via voluntary strike-off
dot icon06/05/1998
Annual return made up to 28/03/98
dot icon05/05/1998
First Gazette notice for voluntary strike-off
dot icon25/03/1998
Application for striking-off
dot icon23/10/1997
New director appointed
dot icon02/07/1997
Annual return made up to 28/03/97
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Registered office changed on 22/05/97 from: c/o david kramer carter bacher winter hill house highgate hill london M19
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Secretary resigned
dot icon06/05/1997
Compulsory strike-off action has been discontinued
dot icon30/04/1997
Accounts for a small company made up to 1996-03-31
dot icon30/04/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
First Gazette notice for compulsory strike-off
dot icon13/12/1995
Registered office changed on 13/12/95 from: carter backer winter hill house highgate hill london N19 5UU
dot icon24/04/1995
Registered office changed on 24/04/95 from: 194-196 kensington park road london W11
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Director resigned;new director appointed
dot icon28/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-49.09 % *

* during past year

Cash in Bank

£1,370.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88K
-
0.00
2.69K
-
2022
0
225.00
-
0.00
1.37K
-
2022
0
225.00
-
0.00
1.37K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

225.00 £Descended-88.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37K £Descended-49.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nouyou, Francois Oliver Mathias
Director
28/03/1995 - 25/04/1997
1
LOCATION MATTERS LIMITED
Nominee Secretary
28/03/1995 - 28/03/1995
174
PROPERTY HOLDINGS LIMITED
Nominee Director
28/03/1995 - 28/03/1995
177
Pereira, Marcelo Roque
Secretary
18/10/2007 - 05/07/2013
-
Neser, Charlotte
Secretary
21/04/1997 - 20/08/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 194/196 KENSINGTON PARK ROAD 1995 LIMITED

194/196 KENSINGTON PARK ROAD 1995 LIMITED is an(a) Dissolved company incorporated on 28/03/1995 with the registered office located at 66 Prescot Street, London E1 8NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 194/196 KENSINGTON PARK ROAD 1995 LIMITED?

toggle

194/196 KENSINGTON PARK ROAD 1995 LIMITED is currently Dissolved. It was registered on 28/03/1995 and dissolved on 15/08/2023.

Where is 194/196 KENSINGTON PARK ROAD 1995 LIMITED located?

toggle

194/196 KENSINGTON PARK ROAD 1995 LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does 194/196 KENSINGTON PARK ROAD 1995 LIMITED do?

toggle

194/196 KENSINGTON PARK ROAD 1995 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 194/196 KENSINGTON PARK ROAD 1995 LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.