AVNI KENSINGTON HOTEL LIMITED

Register to unlock more data on OkredoRegister

AVNI KENSINGTON HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08316355

Incorporation date

03/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon02/11/2024
Final Gazette dissolved following liquidation
dot icon02/08/2024
Notice of move from Administration to Dissolution
dot icon05/03/2024
Administrator's progress report
dot icon12/09/2023
Administrator's progress report
dot icon05/08/2023
Notice of extension of period of Administration
dot icon27/06/2023
Notice of deemed approval of proposals
dot icon09/03/2023
Administrator's progress report
dot icon23/08/2022
Administrator's progress report
dot icon23/08/2022
Administrator's progress report
dot icon22/08/2022
Notice of extension of period of Administration
dot icon17/08/2022
Statement of administrator's proposal
dot icon10/08/2022
Appointment of an administrator
dot icon05/08/2022
Notice of automatic end of Administration
dot icon13/06/2022
Registered office address changed from 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 2022-06-13
dot icon08/03/2022
Administrator's progress report
dot icon23/09/2021
Administrator's progress report
dot icon21/06/2021
Notice of extension of period of Administration
dot icon17/05/2021
Notice of resignation of an administrator
dot icon08/03/2021
Administrator's progress report
dot icon25/01/2021
Notice of deemed approval of proposals
dot icon12/01/2021
Registered office address changed from 10 Wyndham Place London W1H 2PU to 6 Grosvenor Street London W1K 4PZ on 2021-01-12
dot icon14/10/2020
Statement of affairs with form AM02SOA
dot icon13/10/2020
Statement of administrator's proposal
dot icon18/08/2020
Appointment of an administrator
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Appointment of Mr Sunil Kumar Reddy Bagapalli as a director on 2015-03-20
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Rectified TM01 was removed from the public register on 19/01/15 as it was invalid or ineffective.
dot icon10/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mary Moran on 2013-12-10
dot icon10/12/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon06/12/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon10/06/2013
Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG United Kingdom on 2013-06-10
dot icon10/06/2013
Termination of appointment of Michael Fielding as a director
dot icon22/05/2013
Appointment of Mr Michael Fielding as a director
dot icon17/04/2013
Appointment of Mr Michael Fielding as a director
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2013
Resolutions
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon01/03/2013
Sub-division of shares on 2013-02-26
dot icon01/03/2013
Change of share class name or designation
dot icon20/12/2012
Appointment of Mary Moran as a director
dot icon20/12/2012
Appointment of Alexis Gaton Thielen as a director
dot icon04/12/2012
Termination of appointment of Daniel Dwyer as a director
dot icon03/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
03/12/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Michael
Director
04/04/2013 - Present
14
Fielding, Michael
Director
01/04/2013 - 01/04/2013
14
Dwyer, Daniel James
Director
03/12/2012 - 03/12/2012
2782
SHERRARDS COMPANY SECRETARIAL LIMITED
Corporate Secretary
03/12/2012 - Present
19
Moran, Mary
Director
03/12/2012 - Present
4

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AVNI KENSINGTON HOTEL LIMITED

AVNI KENSINGTON HOTEL LIMITED is an(a) Dissolved company incorporated on 03/12/2012 with the registered office located at 64 North Row, London W1K 7DA. There are currently 5 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 AVNI KENSINGTON HOTEL LIMITED?

toggle

AVNI KENSINGTON HOTEL LIMITED is currently Dissolved. It was registered on 03/12/2012 and dissolved on 02/11/2024.

Where is AVNI KENSINGTON HOTEL LIMITED located?

toggle

AVNI KENSINGTON HOTEL LIMITED is registered at 64 North Row, London W1K 7DA.

What does AVNI KENSINGTON HOTEL LIMITED do?

toggle

AVNI KENSINGTON HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AVNI KENSINGTON HOTEL LIMITED?

toggle

The latest filing was on 02/11/2024: Final Gazette dissolved following liquidation.