Company Name72 Kenton Road (Management) Limited
Company StatusDissolved
Company Number00887967
CategoryPrivate Limited Company
Incorporation Date19 September 1966(57 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJitesh Mistry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(38 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 04 April 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gainsborough Court
Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameMr Alap Dilipkumar Doshi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 04 April 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Gainsborough Court 72 Kenton Road
Harrow
Middx
HA3 8AT
Director NameAmit Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gainsborough Court 72 Kenton Road
Kenton
Harrow
Middlesex
HA3 8AF
Director NameMiss Susan Heels
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 September 2004)
RoleProof Reader
Correspondence Address3 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameMiss Margo Parkinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2006)
RoleSecretary
Correspondence Address1 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameMr Isaac Stoller
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RoleRetired
Correspondence Address6 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameMrs Beatrice Weintrod
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 February 1992)
RoleRetired
Correspondence Address4 Gainsborough Court
Harrow
Middlesex
HA3 8AF
Secretary NameMiss Susan Heels
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 September 2004)
RoleCompany Director
Correspondence Address3 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameMrs Riddhi Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(26 years, 2 months after company formation)
Appointment Duration20 years (resigned 16 December 2012)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address2 Gainsborough Court
72 Kenton Road
Harrow
Middx
HA3 8AF
Secretary NameMiss Margo Parkinson
NationalityBritish
StatusResigned
Appointed12 September 2004(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address1 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Director NameJaime Delgado
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2007(41 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2010)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF
Secretary NameJaime Delgado
NationalitySpanish
StatusResigned
Appointed01 November 2007(41 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gainsborough Court
72 Kenton Road
Harrow
Middlesex
HA3 8AF

Location

Registered Address8 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Amit Patel & Anamika Patel
18.75%
Ordinary
9 at £1Mr Y. Mohammed
18.75%
Ordinary
9 at £1Mrs Shah & Mr B. Shah
18.75%
Ordinary
7 at £1Mr Alap Doshi
14.58%
Ordinary
7 at £1Mr Jitesh Kumar Gopalbhai Mistry
14.58%
Ordinary
7 at £1Mrs Anjana Shah & Mr Kirtesh Bimal Shah
14.58%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 48
(6 pages)
11 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 48
(6 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 August 2013Termination of appointment of Riddhi Patel as a director (1 page)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 48
(6 pages)
1 August 2013Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 1 August 2013 (1 page)
27 June 2013Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
7 November 2012Appointment of Amit Patel as a director (3 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 June 2011Termination of appointment of Jaime Delgado as a director (2 pages)
27 June 2011Termination of appointment of Jaime Delgado as a secretary (2 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
16 August 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 16 August 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (6 pages)
21 October 2008Director appointed alap doshi (2 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
1 September 2008Appointment terminated secretary margo parkinson (1 page)
1 September 2008Return made up to 31/07/08; no change of members (8 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
6 November 2007New secretary appointed (2 pages)
22 August 2007Return made up to 31/07/07; no change of members (7 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
8 November 2006Director resigned (1 page)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
1 September 2005Return made up to 31/07/05; full list of members (8 pages)
15 December 2004New director appointed (2 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned;director resigned (1 page)
6 August 2004Return made up to 31/07/04; no change of members (7 pages)
31 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
11 September 2003Return made up to 31/07/03; no change of members (7 pages)
13 November 2002Full accounts made up to 30 June 2002 (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (10 pages)
28 December 2001Full accounts made up to 30 June 2001 (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (9 pages)
27 November 2000Full accounts made up to 30 June 2000 (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (9 pages)
5 October 1999Full accounts made up to 30 June 1999 (6 pages)
19 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 November 1998Full accounts made up to 30 June 1998 (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (6 pages)
13 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Full accounts made up to 30 June 1996 (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 November 1995Full accounts made up to 30 June 1995 (6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)