KENSAURA LTD

Register to unlock more data on OkredoRegister

KENSAURA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04959216

Incorporation date

10/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon31/07/2019
Final Gazette dissolved following liquidation
dot icon30/04/2019
Return of final meeting in a members' voluntary winding up
dot icon30/08/2018
Liquidators' statement of receipts and payments to 2018-06-20
dot icon24/07/2017
Liquidators' statement of receipts and payments to 2017-06-20
dot icon01/08/2016
Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2016-08-02
dot icon05/07/2016
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2016-07-06
dot icon03/07/2016
Appointment of a voluntary liquidator
dot icon03/07/2016
Resolutions
dot icon03/07/2016
Declaration of solvency
dot icon12/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 2015-11-16
dot icon13/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Certificate of change of name
dot icon29/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/01/2014
Director's details changed for Ramila Patel on 2013-11-11
dot icon29/01/2014
Director's details changed for Mr Kunverji Patel on 2013-11-11
dot icon29/01/2014
Secretary's details changed for Mr Kunverji Patel on 2013-11-11
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/11/2009
Director's details changed for Mr Kunverji Patel on 2009-10-01
dot icon22/11/2009
Director's details changed for Ramila Patel on 2009-10-01
dot icon22/11/2009
Secretary's details changed for Kunverji Patel on 2009-10-01
dot icon22/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon22/11/2009
Director's details changed for Ramila Patel on 2009-10-01
dot icon22/11/2009
Director's details changed for Kunverji Patel on 2009-10-01
dot icon22/11/2009
Secretary's details changed for Kunverji Patel on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 11/11/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 11/11/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 11/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2005
Return made up to 11/11/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2004
Registered office changed on 15/12/04 from: accountancy house 90 walworth road london SE1 6SW
dot icon14/12/2004
Return made up to 11/11/04; full list of members
dot icon19/02/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon19/02/2004
Ad 19/01/04--------- £ si 99@1=99 £ ic 100/199
dot icon18/01/2004
Certificate of change of name
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Secretary resigned
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ramila
Director
17/12/2003 - Present
2
Patel, Kunverji
Director
17/12/2003 - Present
-
Churcher, Christopher John
Director
11/11/2003 - 17/12/2003
-
Patel, Kunverji
Secretary
17/12/2003 - Present
-
Finch, Charlotte Lucy
Secretary
11/11/2003 - 17/12/2003
-

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 KENSAURA LTD

KENSAURA LTD is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 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 KENSAURA LTD?

toggle

KENSAURA LTD is currently Dissolved. It was registered on 10/11/2003 and dissolved on 31/07/2019.

Where is KENSAURA LTD located?

toggle

KENSAURA LTD is registered at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does KENSAURA LTD do?

toggle

KENSAURA LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for KENSAURA LTD?

toggle

The latest filing was on 31/07/2019: Final Gazette dissolved following liquidation.