Limehouse
London
E14 7HU
Secretary Name | Kensington Resources Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2001(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 25 September 2001) |
Correspondence Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Shirley Wathelet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Island Row Limehouse London E14 7HU |
Registered Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7AB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £132,819 |
Net Worth | £937 |
Cash | £3,497 |
Current Liabilities | £26,265 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2001 | Application for striking-off (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 48 island row limehouse london E14 7HU (1 page) |
14 February 2001 | New secretary appointed (1 page) |
14 February 2001 | Secretary resigned (1 page) |
17 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
13 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 48 island row london E14 7HU (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Secretary's particulars changed (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: flat 1 32 st lawrence terrace london W10 5SX (1 page) |
2 July 1999 | Full accounts made up to 31 October 1998 (9 pages) |
13 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
16 July 1998 | Ad 21/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 October 1997 | Incorporation (15 pages) |