Company NameKensington Sporting Paintings Limited
Company StatusDissolved
Company Number01307564
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJohn Stanley Bates
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(14 years, 8 months after company formation)
Appointment Duration9 years (closed 19 December 2000)
RolePicture Dealer
Correspondence Address2 The Downs
Wimbledon
London
SW20 8HN
Secretary NameJohn Stanley Bates
NationalityBritish
StatusClosed
Appointed01 November 1993(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 19 December 2000)
RolePicture Dealer
Correspondence Address2 The Downs
Wimbledon
London
SW20 8HN
Director NameMr Margaret Louise Bates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 10 August 1991)
RoleSecretary
Correspondence Address54 Denmark Road
Wimbledon
London
SW19 4PQ
Secretary NameMr Margaret Louise Bates
NationalityBritish
StatusResigned
Appointed10 December 1991(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address54 Denmark Road
Wimbledon
London
SW19 4PQ

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 18/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
13 February 1997Return made up to 18/12/96; full list of members (6 pages)
3 September 1996Full accounts made up to 30 April 1996 (8 pages)
11 March 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Full accounts made up to 30 April 1995 (9 pages)
15 June 1995Accounts for a small company made up to 30 April 1994 (9 pages)
17 March 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)