Company NameKensington Enterprises Limited
DirectorMalek Melki
Company StatusDissolved
Company Number02762239
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMalek Melki
Date of BirthJuly 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed09 November 1992(4 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address13 Golborne Gardens
London
W10 5DH
Secretary NameMr Fouad Beainy
NationalityBritish
StatusCurrent
Appointed24 March 1993(4 months, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address716 Fulham Road
London
SW6 5SB
Secretary NameMr Harold Yeo
NationalitySingaporean
StatusResigned
Appointed09 November 1992(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Bilton Road
Perivale
Middlesex
UB6 7HN
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 May 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998O/C re. Brought down date (8 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
14 March 1996Appointment of a voluntary liquidator (1 page)
14 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Registered office changed on 08/03/96 from: 42NOTTING hill gate london W113HX (1 page)