CSC KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

CSC KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03690969

Incorporation date

23/12/1998

Size

Full

Contacts

Registered address

Registered address

40 Broadway, London, SW1H 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon07/07/2011
Application to strike the company off the register
dot icon26/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2011
Termination of appointment of Mark Kildea as a director
dot icon03/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon14/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon08/09/2010
Appointment of Kay Elizabeth Chaldecott as a director
dot icon08/09/2010
Appointment of Mark Kildea as a director
dot icon08/09/2010
Appointment of Gary Richard Hoskins as a director
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Appointment of Caroline Kirby as a director
dot icon20/05/2010
Termination of appointment of Balbinder Tattar as a director
dot icon20/05/2010
Termination of appointment of Gary Yardley as a director
dot icon20/05/2010
Termination of appointment of Ian Hawksworth as a director
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Change of name notice
dot icon17/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon06/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon06/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon06/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon06/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon16/08/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Appointment Terminated Director william black
dot icon21/01/2009
Appointment Terminated Director gary marcuccilli
dot icon05/01/2009
Return made up to 24/12/08; full list of members
dot icon27/11/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon26/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Appointment Terminated Director aidan smith
dot icon06/01/2008
Return made up to 24/12/07; full list of members
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon17/01/2007
Return made up to 24/12/06; full list of members
dot icon17/01/2007
Director's particulars changed
dot icon08/01/2007
Resolutions
dot icon21/12/2006
Declaration of mortgage charge released/ceased
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 24/12/05; full list of members
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon09/01/2005
Return made up to 24/12/04; full list of members
dot icon05/09/2004
Director's particulars changed
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 24/12/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 24/12/02; full list of members
dot icon05/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Secretary's particulars changed
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 24/12/00; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon09/01/2000
Return made up to 24/12/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon13/12/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New director appointed
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fischel, David Andrew
Director
04/01/1999 - Present
191
Black, William Reginald
Director
24/12/1998 - 06/05/2009
53
Hawksworth, Ian David
Director
15/09/2006 - 07/05/2010
152
Tattar, Balbinder Singh
Director
20/11/2008 - 07/05/2010
118
Folger, Susan
Secretary
07/02/2000 - Present
107

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSC KENSINGTON LIMITED

CSC KENSINGTON LIMITED is an(a) Dissolved company incorporated on 23/12/1998 with the registered office located at 40 Broadway, London, SW1H 0BU. There are currently 6 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 CSC KENSINGTON LIMITED?

toggle

CSC KENSINGTON LIMITED is currently Dissolved. It was registered on 23/12/1998 and dissolved on 31/10/2011.

Where is CSC KENSINGTON LIMITED located?

toggle

CSC KENSINGTON LIMITED is registered at 40 Broadway, London, SW1H 0BU.

What does CSC KENSINGTON LIMITED do?

toggle

CSC KENSINGTON LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CSC KENSINGTON LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.