Company Name269/271 Kensal Road Management Limited
Company StatusDissolved
Company Number01710077
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRosalind Glover
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(10 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 08 February 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address28 Hawarden Grove
London
SE24 9DH
Secretary NameMr Alan Leslie Carter
NationalityBritish
StatusClosed
Appointed07 July 2004(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Clapham Common West Side
London
SW4 9AU
Director NameJohn Kenyon Dyson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2008)
RoleRetired Hotelier
Correspondence AddressGarden Flat 23 Sutherland Avenue
London
W9 2HE
Secretary NameMiss Monica May McQueen
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address9 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Secretary NameRosalind Glover
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 June 1993)
RoleCompany Director
Correspondence Address25 Orleans Road
London
SE19 3TB
Director NameMiss Judith Sole
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 June 1993)
RoleFreelance Bookkeeper
Correspondence Address40 Frederick Place
London
SE18 7BJ
Secretary NameMiss Judith Sole
NationalityBritish
StatusResigned
Appointed14 June 1993(10 years, 2 months after company formation)
Appointment Duration11 years (resigned 07 July 2004)
RoleCompany Director
Correspondence Address105 Heathwood Gardens
Charlton
London
SE7 8ET
Director NameField Fisher Waterhouse (Corporation)
StatusResigned
Appointed01 February 2008(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address28 Hawarden Grove
London
SE24 9DH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2010Termination of appointment of Field Fisher Waterhouse as a director (1 page)
12 January 2010Director's details changed for Rosalind Glover on 1 January 2010 (2 pages)
12 January 2010Termination of appointment of Field Fisher Waterhouse as a director (1 page)
12 January 2010Director's details changed for Rosalind Glover on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Rosalind Glover on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 500
(5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 500
(5 pages)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Director appointed field fisher waterhouse (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Appointment terminated director john kenyon dyson (1 page)
2 January 2009Director appointed field fisher waterhouse (1 page)
2 January 2009Appointment Terminated Director john kenyon dyson (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 July 2008Accounts made up to 30 April 2008 (2 pages)
15 May 2008Secretary's change of particulars john kenyon dyson logged form (1 page)
15 May 2008Secretary's Change Of Particulars John Kenyon Dyson Logged Form (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 July 2007Accounts made up to 30 April 2007 (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 June 2006Accounts made up to 30 April 2006 (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 June 2005Accounts made up to 30 April 2005 (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 August 2004Accounts made up to 30 April 2004 (2 pages)
16 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned (1 page)
13 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 May 2003Accounts made up to 30 April 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (8 pages)
29 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 May 2002Accounts made up to 30 April 2002 (1 page)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Accounts made up to 30 April 2001 (1 page)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 May 2000Accounts made up to 30 April 2000 (1 page)
10 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 July 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
30 July 1999Accounts made up to 30 April 1999 (1 page)
19 March 1999Registered office changed on 19/03/99 from: 25 orleans road london SE19 3TB (1 page)
19 March 1999Registered office changed on 19/03/99 from: 25 orleans road london SE19 3TB (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1998Accounts made up to 30 April 1998 (1 page)
27 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
13 May 1997Accounts made up to 30 April 1997 (1 page)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 August 1996Registered office changed on 23/08/96 from: garden flat 23 sutherland avenue london W9 2HE (1 page)
23 August 1996Registered office changed on 23/08/96 from: garden flat 23 sutherland avenue london W9 2HE (1 page)
21 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
21 May 1996Accounts made up to 30 April 1996 (1 page)
20 December 1995Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 20/12/95
(6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
24 May 1995Accounts made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)