Company NameKengate Investments Limited
Company StatusDissolved
Company Number00625890
CategoryPrivate Limited Company
Incorporation Date15 April 1959(65 years, 1 month ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusClosed
Appointed07 April 1998(39 years after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed06 September 2001(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 07 August 2007)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2005)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(42 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
11 August 2006Director resigned (1 page)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (6 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 September 2001New director appointed (4 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
6 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Full accounts made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 12/07/95; no change of members (8 pages)