KENSINGTON WESTSIDE LIMITED

Register to unlock more data on OkredoRegister

KENSINGTON WESTSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04117685

Incorporation date

30/11/2000

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon11/04/2016
Final Gazette dissolved following liquidation
dot icon11/01/2016
Return of final meeting in a members' voluntary winding up
dot icon10/12/2014
Registered office address changed from , 6Th Floor 338 Euston Road, London, NW1 3BG, United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 2014-12-10
dot icon09/12/2014
Declaration of solvency
dot icon09/12/2014
Appointment of a voluntary liquidator
dot icon09/12/2014
Resolutions
dot icon17/10/2014
Satisfaction of charge 2 in full
dot icon17/10/2014
Satisfaction of charge 3 in full
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Secretary's details changed for F I Secretaries Limited on 2014-04-08
dot icon08/04/2014
Director's details changed for F I Secretaries Limited on 2014-04-08
dot icon08/04/2014
Registered office address changed from , 6Th Floor 388 Euston Road, London, NW1 3BG, United Kingdom on 2014-04-08
dot icon07/04/2014
Secretary's details changed for F I Secretaries Limited on 2014-04-07
dot icon07/04/2014
Director's details changed for F I Secretaries Limited on 2014-04-07
dot icon07/04/2014
Registered office address changed from , 7-9 Swallow Street, London, W1B 4DE on 2014-04-07
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/04/2013
Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 2013-04-15
dot icon15/04/2013
Termination of appointment of Andrew Hardman as a director
dot icon15/04/2013
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary
dot icon15/04/2013
Termination of appointment of Andrew Martin as a director
dot icon15/04/2013
Termination of appointment of Colin Merrien as a director
dot icon15/04/2013
Appointment of F I Secretaries Limited as a secretary
dot icon15/04/2013
Appointment of Andrew Lowe as a director
dot icon15/04/2013
Appointment of F I Secretaries Limited as a director
dot icon08/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/11/2011
Secretary's details changed
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon05/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Register inspection address has been changed
dot icon14/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of David Copley as a director
dot icon21/10/2009
Appointment of Mr Andrew Jonathan Martin as a director
dot icon20/10/2009
Director's details changed for Andrew Lawrence Hardman on 2009-10-19
dot icon20/10/2009
Director's details changed for Colin Merrien on 2009-10-19
dot icon17/06/2009
Return made up to 30/11/08; full list of members; amend
dot icon01/02/2009
Appointment terminated director close director services LIMITED
dot icon01/02/2009
Appointment terminated director andrew brindley
dot icon01/02/2009
Appointment terminated secretary church street nominees LIMITED
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon27/01/2009
Secretary appointed close trading companies secretaries LIMITED
dot icon27/01/2009
Director appointed andrew lawrence hardman
dot icon27/01/2009
Director appointed david john copley
dot icon27/01/2009
Director appointed colin francis merrien
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon11/07/2008
Return made up to 30/11/07; full list of members
dot icon30/01/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon01/11/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon21/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon02/03/2007
Return made up to 30/11/06; full list of members
dot icon19/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon22/11/2006
New secretary appointed
dot icon16/11/2006
Director resigned
dot icon04/05/2006
Resolutions
dot icon03/05/2006
Secretary resigned
dot icon10/04/2006
Return made up to 30/11/05; full list of members
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 30/11/04; full list of members
dot icon17/09/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon10/05/2004
Accounts for a dormant company made up to 2003-04-30
dot icon20/01/2004
Return made up to 30/11/03; full list of members
dot icon12/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed;new director appointed
dot icon06/11/2003
Registered office changed on 06/11/03 from: st. George house, 76 crown road, twickenham, middlesex TW1 3EU
dot icon06/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
New secretary appointed
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon26/03/2003
Certificate of change of name
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/08/2002
Secretary's particulars changed
dot icon25/01/2002
Director's particulars changed
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon09/02/2001
New secretary appointed
dot icon07/02/2001
Director's particulars changed
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Ad 30/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2000
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

24
psc login icon

Officers

This information is available in our reports to registered users.

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 WESTSIDE LIMITED

KENSINGTON WESTSIDE LIMITED is an(a) Dissolved company incorporated on 30/11/2000 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. 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 KENSINGTON WESTSIDE LIMITED?

toggle

KENSINGTON WESTSIDE LIMITED is currently Dissolved. It was registered on 30/11/2000 and dissolved on 11/04/2016.

Where is KENSINGTON WESTSIDE LIMITED located?

toggle

KENSINGTON WESTSIDE LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does KENSINGTON WESTSIDE LIMITED do?

toggle

KENSINGTON WESTSIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for KENSINGTON WESTSIDE LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved following liquidation.