Company NameKensington Nominees Limited
Company StatusDissolved
Company Number03190835
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date15 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Nimmo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleInvestment
Correspondence AddressThe Little Manor
Hartingford Bury
Stevenage
SG14 4LB
Director NameMartin Zuch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address15a Caroline Terrace
London
Sw1
Secretary NameIan Nimmo
NationalityBritish
StatusClosed
Appointed22 April 1996(same day as company formation)
RoleInvestment
Correspondence AddressThe Little Manor
Hartingford Bury
Stevenage
SG14 4LB
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressPaxton House
28-30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 May 1998First Gazette notice for voluntary strike-off (1 page)
14 April 1998Application for striking-off (1 page)
26 February 1998Registered office changed on 26/02/98 from: 31 workshop street london EC2A 2DX (1 page)
20 February 1998Full accounts made up to 30 April 1997 (8 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
11 August 1996Ad 30/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
22 April 1996Incorporation (18 pages)