Company NameKennington Publishing Centre Limited
Company StatusDissolved
Company Number02202250
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameClustercertain Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(3 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 10 April 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameMr Richard Charles Winfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressPlas Y Gorwydd
Llandewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMr Richard Charles Winfield
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressPiary Gorwydd
Llangdewi Brefi
Tregaron
Dyfed
SY25 6NY
Wales
Secretary NameMrs Jacqueline Ruth Williams
NationalityBritish
StatusResigned
Appointed19 July 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladderstile Ride
Kingston
Surrey
KT2 7LP
Secretary NameMr Rodney Fletcher
NationalityBritish
StatusResigned
Appointed28 August 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address13 Bournemouth Road
Wimbledon
London
SW19 3AR
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameKennington Publishing Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2004)
Correspondence AddressQuadrant House 250 Kennington Lane
London
SE11 5RD

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Landor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,507
Current Liabilities£1,507

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
23 November 2010Termination of appointment of Anna Mcmahon as a secretary (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Mr Peter Stonham on 24 November 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Secretary's Change of Particulars / anna mcmahon / 07/12/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / peter stonham / 08/02/2008 (1 page)
25 June 2008Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2E; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages)
25 June 2008Director's Change of Particulars / peter stonham / 08/02/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Post Town was: london, now: st leonards on sea; Region was: , now: hastings; Post Code was: SW9 8AD, now: TN38 0BX; Country was: , now: uk (1 page)
25 June 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 01/06/06; full list of members (2 pages)
16 June 2006Return made up to 01/06/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 01/06/05; full list of members (2 pages)
21 June 2005Return made up to 01/06/05; full list of members (2 pages)
24 February 2005Secretary's particulars changed (1 page)
24 February 2005Secretary's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 November 2003Full accounts made up to 31 March 2002 (9 pages)
3 November 2003Full accounts made up to 31 March 2002 (9 pages)
24 July 2003Return made up to 01/06/03; full list of members (6 pages)
24 July 2003Return made up to 01/06/03; full list of members (6 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 February 2002Return made up to 01/06/01; full list of members (6 pages)
18 February 2002Return made up to 01/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 01/06/00; full list of members (6 pages)
3 August 2000Return made up to 01/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
5 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 July 1999Return made up to 01/06/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
9 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
29 June 1998Full accounts made up to 31 May 1997 (15 pages)
29 June 1998Full accounts made up to 31 May 1997 (15 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
18 June 1997Return made up to 01/06/97; no change of members (5 pages)
18 June 1997Return made up to 01/06/97; no change of members (5 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
8 July 1996Return made up to 01/06/96; full list of members (8 pages)
8 July 1996Return made up to 01/06/96; full list of members (8 pages)
2 May 1996Full accounts made up to 31 May 1995 (11 pages)
2 May 1996Full accounts made up to 31 May 1995 (11 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Secretary resigned (1 page)
20 July 1995Registered office changed on 20/07/95 from: 79 st john street london EC1M 4DR (1 page)
20 July 1995Registered office changed on 20/07/95 from: 79 st john street london EC1M 4DR (1 page)
13 June 1995Return made up to 01/06/95; no change of members (6 pages)
13 June 1995Return made up to 01/06/95; no change of members (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 May 1988Memorandum and Articles of Association (11 pages)
5 May 1988Memorandum and Articles of Association (11 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)