Company NameKenton Estates Commercial Limited
Company StatusDissolved
Company Number01580693
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlyreda Mohamed Hozayen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEgyptian
StatusClosed
Appointed11 November 2008(27 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 21 July 2009)
RoleBusinessman
Correspondence Address58 Courtfield Gardens
London
SW5 0NZ
Secretary NameJayeshkumar Jureshchandra Patel
NationalityBritish
StatusClosed
Appointed11 November 2008(27 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 21 July 2009)
RoleCompany Director
Correspondence Address58 Courfield Gardens
London
SW5 0NZ
Director NameNavinchandra Mehta
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(11 years after company formation)
Appointment Duration16 years, 3 months (resigned 12 November 2008)
RoleConsultant
Correspondence AddressFlat No 68 Troy Court
Kensington
London
W8 7RE
Secretary NameMr Avichal Amritlal Sevak
NationalityBritish
StatusResigned
Appointed14 August 1992(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address2 Heather Park Parade
Wembley
Middlesex
HA0 1SL
Secretary NameSurendra Karsandas Radia
NationalityBritish
StatusResigned
Appointed09 August 1994(12 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 October 2000)
RoleSolicitor
Correspondence Address61 Elmsleigh Avenue
Kenton
Middlesex
HA3 8HX
Secretary NameMr Domino Matture Champe
NationalityBritish
StatusResigned
Appointed25 October 2000(19 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Ennerdale Drive
Kingsbury
London
NW9 0DY

Location

Registered Address254 High Street
Kensington
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£5,020
Net Worth-£3,346
Cash£3,788
Current Liabilities£7,356

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Secretary appointed jayeshkumar jureshchandra patel (1 page)
17 November 2008Registered office changed on 17/11/2008 from 15 alexandria road ealing london W13 0NP (1 page)
17 November 2008Director appointed alyreda mohamed hozayen (1 page)
17 November 2008Appointment terminated director navinchandra mehta (1 page)
17 November 2008Appointment terminated secretary domino champe (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 October 2007Return made up to 14/08/07; no change of members (6 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 September 2006Return made up to 14/08/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 August 2004Return made up to 14/08/04; full list of members (6 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 August 2003Return made up to 14/08/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
16 August 2000Return made up to 14/08/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
12 August 1999Return made up to 14/08/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
14 June 1999Return made up to 14/08/98; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (14 pages)
15 April 1998Return made up to 14/08/97; no change of members (4 pages)
1 October 1997Full accounts made up to 30 September 1996 (14 pages)
17 December 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Full accounts made up to 30 September 1995 (12 pages)
16 May 1996Registered office changed on 16/05/96 from: 59 northfield avenue ealing london W13 9QP (1 page)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 30 September 1994 (13 pages)