Company NameKensington Houselets Limited
Company StatusDissolved
Company Number00638773
CategoryPrivate Limited Company
Incorporation Date5 October 1959(64 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMeg Henderson
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleT.V.E.I.Consultant
Correspondence AddressFlat 1-16
Palace Gardens Terrace
London
W8 4RP
Director NameMr Michael Benedict Walsh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 16 Palace Gardens Terrace
London
W8 4RP
Secretary NameMeg Henderson
NationalityIrish
StatusClosed
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 05 September 2006)
RoleT.V.E.I.Consultant
Correspondence AddressFlat 1-16
Palace Gardens Terrace
London
W8 4RP

Location

Registered Address16(1) Palace Gardens Terrace
Kensington
London
W8 4RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Turnover£306
Net Worth£42,881
Current Liabilities£16,500

Accounts

Latest Accounts6 September 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 September

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
18 May 2005Total exemption full accounts made up to 6 September 2004 (8 pages)
18 March 2005Accounting reference date extended from 15/05/04 to 06/09/04 (1 page)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 15 May 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Total exemption full accounts made up to 15 May 2002 (8 pages)
16 January 2002Total exemption full accounts made up to 15 May 2001 (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 February 2001Full accounts made up to 15 May 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 March 2000Full accounts made up to 15 May 1999 (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Full accounts made up to 15 May 1998 (9 pages)
5 March 1998Full accounts made up to 15 May 1997 (8 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 15 May 1996 (9 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
11 March 1996Full accounts made up to 15 May 1995 (8 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 15 May 1994 (9 pages)
23 November 1983Accounts made up to 15 May 1982 (5 pages)