NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554819

Incorporation date

28/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Mansfield Street, London, W1G 9NYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon15/05/2014
Application to strike the company off the register
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/04/2013
Termination of appointment of John Darke as a director
dot icon31/05/2012
Director's details changed for Simon Alexis Miller on 2012-04-29
dot icon31/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/05/2011
Director's details changed for Simon Alexis Miller on 2011-04-29
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon21/06/2010
Director's details changed for John Martin Jamie Darke on 2010-04-29
dot icon21/06/2010
Director's details changed for Simon Alexis Miller on 2010-04-29
dot icon21/06/2010
Director's details changed for Dominic Gold on 2010-04-29
dot icon25/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/07/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2009
Return made up to 29/04/09; full list of members
dot icon18/12/2008
Return made up to 29/04/08; full list of members
dot icon12/06/2008
Return made up to 29/04/07; full list of members
dot icon12/06/2008
Director's change of particulars / simon miller / 15/01/2007
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/04/2007
New secretary appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
Director resigned
dot icon22/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2006
Return made up to 29/04/06; full list of members
dot icon05/05/2005
Return made up to 29/04/05; full list of members
dot icon13/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 29/04/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon16/10/2003
Registered office changed on 17/10/03 from: 58-60 berners street london W1T 3JS
dot icon30/09/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/05/2003
Return made up to 29/04/03; full list of members
dot icon21/08/2002
Return made up to 29/04/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/10/2001
Return made up to 29/04/01; full list of members
dot icon23/10/2001
Registered office changed on 24/10/01 from: 58-60 berners street london W1P 4JS
dot icon14/08/2001
Accounting reference date extended from 30/04/01 to 31/05/01
dot icon02/07/2001
Total exemption small company accounts made up to 2000-04-30
dot icon20/07/2000
Return made up to 29/04/00; full list of members
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Registered office changed on 08/06/00 from: 1 york row wisbech cambridgeshire PE13 1EA
dot icon24/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon13/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon05/06/1999
Ad 08/12/98--------- £ si 3@1
dot icon26/05/1999
Return made up to 29/04/99; full list of members
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon28/05/1998
Resolutions
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon28/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Michael Philip Charles
Director
28/04/1998 - 20/02/2000
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/04/1998 - 28/04/1998
68517
Darke, John Martin Jamie
Director
16/05/2000 - 18/04/2013
1
Gold, Dominic
Secretary
27/02/2007 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
28/04/1998 - 28/04/1998
67500

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 NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD

NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD is an(a) Dissolved company incorporated on 28/04/1998 with the registered office located at 9 Mansfield Street, London, W1G 9NY. 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 NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD?

toggle

NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD is currently Dissolved. It was registered on 28/04/1998 and dissolved on 08/09/2014.

Where is NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD located?

toggle

NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD is registered at 9 Mansfield Street, London, W1G 9NY.

What does NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD do?

toggle

NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NUMBER 321 KENNINGTON ROAD MANAGEMENT LTD?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.