Company Name99, Kennington Park Road Limited
Company StatusDissolved
Company Number02595727
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameVostop Flat Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaria Susan Bowden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 16 October 2012)
RoleSolicitor
Correspondence Address161 Leighton Road
London
NW5 2RD
Secretary NameSonia Ann Coombe
NationalityBritish
StatusClosed
Appointed23 August 1999(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 16 October 2012)
RoleCompany Director
Correspondence AddressDellmead
Prey Heath Close
Woking
Surrey
GU22 0SP
Director NameMr Richard Moody
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 1999)
RoleActuarial Consultant
Correspondence Address99 Kennington Park Road
London
SE11 4JJ
Secretary NameMr David Clive Moody
NationalityBritish
StatusResigned
Appointed05 April 1991(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months (resigned 23 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Way
Chesham
Buckinghamshire
HP5 3BG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address38 Savernake Road
London
NW3 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2014
Turnover£774
Net Worth£28,592
Cash£36,784
Current Liabilities£8,192

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2012Registered office address changed from 161 Leighton Road London NW5 2RD on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 161 Leighton Road London NW5 2rd on 11 May 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
21 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
21 November 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
30 September 2011Registered office address changed from Flat 4 99 Kennington Park Road London SE11 4JJ on 30 September 2011 (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2011Registered office address changed from Flat 4 99 Kennington Park Road London SE11 4JJ on 30 September 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(14 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(14 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 January 2009Return made up to 31/12/08; full list of members (10 pages)
21 January 2009Return made up to 31/12/08; full list of members (10 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 April 2008Return made up to 31/12/07; no change of members (6 pages)
9 April 2008Return made up to 31/12/07; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Return made up to 31/12/06; full list of members (6 pages)
12 July 2007Return made up to 31/12/06; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
25 August 1999Full accounts made up to 31 December 1998 (8 pages)
25 August 1999Full accounts made up to 31 December 1998 (8 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (6 pages)
27 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (6 pages)