Company NameKensington Resources Limited
Company StatusDissolved
Company Number03262708
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Secretary NameMrs Sheila Florence Butterworth
NationalityBritish
StatusClosed
Appointed21 December 2002(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address9 Pumping Station Road
Corney Reach Chiswick
London
W4 2SN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameColin Butterworth
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Pumping Station Road
London
W4 2SN
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameRobert Alexander Lester
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 89 Onslow Square
London
SW7 3LT
Secretary NameJames Stuart Davy
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2002)
RoleCompany Director
Correspondence Address55 Park Hall Road
London
SE21 8EX

Location

Registered AddressThird Floor
Threshold House
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Return made up to 04/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 May 2007Return made up to 04/10/06; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: second floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Return made up to 04/10/05; full list of members (6 pages)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 October 2004Return made up to 04/10/04; full list of members (6 pages)
28 January 2004Return made up to 04/10/03; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
25 September 2002Return made up to 04/10/02; full list of members (6 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
5 October 2000Return made up to 14/10/00; full list of members (6 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
23 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
23 November 1999Return made up to 14/10/99; full list of members (6 pages)
7 May 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
7 January 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 December 1998Return made up to 14/10/98; no change of members (4 pages)
17 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
12 January 1998Return made up to 14/10/97; full list of members (6 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
14 October 1996Incorporation (15 pages)