Company NameKensington Property Investments Limited
Company StatusDissolved
Company Number03596618
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Dolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Merivale Road
Putney
London
SW15 2NW
Secretary NameMr Paul John Dolan
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Merivale Road
Putney
London
SW15 2NW
Director NameMs Pia Marie Dolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 August 2004)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Denham Close
Winchester
Hampshire
SO23 7BL
Director NameMr Imtiaz Wajih
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidencePortugal
Correspondence Address82 Holland Road
Kensington
London
W14 8BN
Director NameMs Pia Marie Dolan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 September 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Denham Close
Winchester
Hampshire
SO23 7BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ian Murray & Co
21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,034

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Application for striking-off (1 page)
9 October 2003New director appointed (2 pages)
12 August 2003Return made up to 10/07/03; full list of members (8 pages)
4 May 2003Director resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 February 2002Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 August 2001Return made up to 10/07/01; full list of members (7 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 July 2000Return made up to 10/07/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
28 July 1999Return made up to 10/07/99; full list of members (6 pages)
26 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Ad 03/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
10 July 1998Incorporation (20 pages)