Company NameKensington School Of Journalism Limited
Company StatusDissolved
Company Number03205787
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)
Previous NameSteelglass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Dalton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 14 September 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
91 Edith Road
London
W14 0TS
Secretary NameMr David Thomas Philip Game
NationalityBritish
StatusClosed
Appointed11 June 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 14 September 1999)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1998Voluntary strike-off action has been suspended (1 page)
25 August 1998Application for striking-off (1 page)
5 August 1998Accounts made up to 31 May 1998 (6 pages)
29 July 1998Return made up to 30/05/98; no change of members (4 pages)
19 February 1998Accounts made up to 31 May 1997 (6 pages)
11 September 1997Return made up to 30/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (2 pages)
12 February 1997Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 1997Secretary resigned (2 pages)
25 June 1996Memorandum and Articles of Association (5 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Company name changed steelglass LIMITED\certificate issued on 19/06/96 (2 pages)
30 May 1996Incorporation (17 pages)