Company NameKenstand Limited
Company StatusDissolved
Company Number03332731
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 month after company formation)
Appointment Duration20 years, 2 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Prabhulal Dharamshi Shah
NationalityBritish
StatusClosed
Appointed21 April 2005(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 27 June 2017)
RoleAccountant
Correspondence Address1st Floor Unitec House
2 Albert Place Finchley Central
London
N3 1QB
Secretary NameDavid Chaim Kosky
NationalityBritish
StatusResigned
Appointed16 April 1997(1 month after company formation)
Appointment Duration8 years (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor Unitec House
2 Albert Place
Finchley Central
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Norbury Property Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Prabhulal Dharamshi Shah on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Prabhulal Dharamshi Shah on 28 October 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 April 2009Director's change of particulars / beej chandaria / 31/03/2009 (1 page)
6 April 2009Director's change of particulars / beej chandaria / 31/03/2009 (1 page)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
3 April 2008Return made up to 13/03/08; full list of members (6 pages)
3 April 2008Return made up to 13/03/08; full list of members (6 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
22 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 March 2007Return made up to 13/03/07; full list of members (6 pages)
23 March 2007Return made up to 13/03/07; full list of members (6 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 July 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Registered office changed on 27/04/05 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
27 April 2005Secretary resigned (1 page)
12 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Return made up to 13/03/04; full list of members (6 pages)
12 November 2004Return made up to 13/03/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Return made up to 13/03/03; full list of members (6 pages)
9 May 2003Return made up to 13/03/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 May 2001Return made up to 13/03/01; full list of members (6 pages)
4 May 2001Return made up to 13/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 May 2000Return made up to 13/03/00; full list of members (6 pages)
31 May 2000Return made up to 13/03/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 April 1998Return made up to 13/03/98; full list of members (6 pages)
23 April 1998Return made up to 13/03/98; full list of members (6 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 May 1997Registered office changed on 13/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 March 1997Incorporation (19 pages)
13 March 1997Incorporation (19 pages)