Company NameKensington And Chelsea Bes Limited
Company StatusDissolved
Company Number02646737
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 6 months ago)
Dissolution Date3 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Director NameDavid Graham Payne
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address12 Ellingham Road
London
W12 2PR
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Phillimore Gardens
London
W8 7QE
Director NameMr Thomas Francis Vaughan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pembroke Villas
Kensington
London
W8 6PG
Director NameSimon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 03 March 1998)
RoleBanker
Correspondence Address62 Paines Lane
Pinner
Middlesex
HA5 3BT
Secretary NameLouise Harriet Dixon
NationalityBritish
StatusClosed
Appointed25 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 March 1998)
RoleCompany Director
Correspondence Address6 Burton Court
Franklins Row
London
SW3 4TA
Secretary NameInes Elvira Carrigan
NationalityBritish
StatusResigned
Appointed18 March 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1996)
RoleSecretary
Correspondence AddressGround Floor Flat
31 Elgin Crescent
London
W11 2JD
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
Correspondence Address23-24 Great James Street
London
WC1N 3EL

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
26 September 1997Application for striking-off (1 page)
3 April 1997Full accounts made up to 30 September 1996 (11 pages)
11 July 1996Full accounts made up to 30 September 1995 (9 pages)
27 March 1996Return made up to 31/03/96; full list of members (11 pages)
4 April 1995Full accounts made up to 30 September 1994 (10 pages)
27 March 1995Return made up to 31/03/95; full list of members (22 pages)
27 March 1995Registered office changed on 27/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page)