KENSINGTON (NOMINEE) LIMITED

Register to unlock more data on OkredoRegister

KENSINGTON (NOMINEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04648453

Incorporation date

26/01/2003

Size

-

Contacts

Registered address

Registered address

7 Swallow Street, London W1B 4DECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2003)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-01
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/12/2010
Director's details changed for Mr Simon Charles Mccabe on 2010-11-19
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon06/12/2010
Application to strike the company off the register
dot icon24/10/2010
Appointment of Mr Simon Charles Charles Mccabe as a director
dot icon20/10/2010
Termination of appointment of Didier Tandy as a director
dot icon14/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/02/2010
Appointment of Mr Steven Oliver as a director
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Nigel Ashfield as a director
dot icon30/11/2009
Termination of appointment of Martin Towns as a director
dot icon29/11/2009
Appointment of Mr Nigel Bruce Ashfield as a director
dot icon10/11/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-18
dot icon15/10/2009
Secretary's details changed for Anthony Robert Buckley on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Mr Anthony Robert Buckley on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon31/05/2009
Director appointed special opportunities management LIMITED
dot icon31/05/2009
Appointment Terminated Director peter roscrow
dot icon14/05/2009
Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
dot icon25/01/2009
Return made up to 24/01/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon19/10/2008
Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
dot icon17/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 24/01/08; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 24/01/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
New director appointed
dot icon04/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/05/2006
Director resigned
dot icon30/03/2006
Return made up to 24/01/06; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon31/05/2005
Director's particulars changed
dot icon27/02/2005
Return made up to 27/01/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/07/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/03/2004
Return made up to 27/01/04; full list of members
dot icon03/03/2004
Registered office changed on 04/03/04
dot icon18/02/2004
Director resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon10/04/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon08/04/2003
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon08/04/2003
Registered office changed on 09/04/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon26/03/2003
Certificate of change of name
dot icon26/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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
Oliver, Steven Edward
Director
01/02/2010 - Present
419
Reader, Craig Vivian
Director
27/03/2003 - 13/04/2006
111
OVALSEC LIMITED
Nominee Secretary
27/01/2003 - 27/03/2003
1478
OVAL NOMINEES LIMITED
Nominee Director
27/01/2003 - 27/03/2003
935
Roscrow, Peter Donald
Director
27/03/2003 - 29/05/2009
582

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 KENSINGTON (NOMINEE) LIMITED

KENSINGTON (NOMINEE) LIMITED is an(a) Dissolved company incorporated on 26/01/2003 with the registered office located at 7 Swallow Street, London W1B 4DE. 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 KENSINGTON (NOMINEE) LIMITED?

toggle

KENSINGTON (NOMINEE) LIMITED is currently Dissolved. It was registered on 26/01/2003 and dissolved on 04/04/2011.

Where is KENSINGTON (NOMINEE) LIMITED located?

toggle

KENSINGTON (NOMINEE) LIMITED is registered at 7 Swallow Street, London W1B 4DE.

What does KENSINGTON (NOMINEE) LIMITED do?

toggle

KENSINGTON (NOMINEE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for KENSINGTON (NOMINEE) LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.