Company NameKensington Plaza Hotel Limited
Company StatusDissolved
Company Number01113980
CategoryPrivate Limited Company
Incorporation Date16 May 1973(50 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusClosed
Appointed19 October 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address11 Beaulieu Close
Champion Hill
London
SE5 8BA
Director NameMr Kenneth George Cushing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 20 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Thrifts Mead
Theydon Bois
Essex
CM16 7NF
Director NameIan David Dawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 1999)
RoleBanker
Correspondence AddressWinters Lodge Mark Way
Godalming
Surrey
GU7 2BW
Director NameMr John Maurice Cousins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1993)
RoleBanker
Correspondence Address4 Highfield Road
Impington
Cambridge
Cambridgeshire
CB4 4PF
Director NameMr Mark Benjamin Lemmon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 1998)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Ox Lane
Tenterden
Kent
TN30 6NG
Director NameTheodore Michael McIntyre
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1996)
RoleBanker
Correspondence AddressFlat 3
69 Alderney Street
London
SW1V 4HH

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
7 October 1998Application for striking-off (1 page)
10 September 1998Secretary's particulars changed (1 page)
6 March 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1997Return made up to 19/10/97; full list of members (7 pages)
5 March 1997Full accounts made up to 31 December 1996 (11 pages)
26 November 1996Return made up to 19/10/96; no change of members (6 pages)
29 September 1996Director's particulars changed (1 page)
20 August 1996Auditor's resignation (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New director appointed (1 page)
27 February 1996Full accounts made up to 31 December 1995 (11 pages)
7 November 1995Return made up to 19/10/95; no change of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 99,bishopsgate london EC2P 2LA (1 page)
1 March 1995Full accounts made up to 31 December 1994 (10 pages)