Kensington
London
W8 6PR
Director Name | Kathryn Janion |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 17 January 2006) |
Role | Secretary |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Secretary Name | Carole Fiehn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 126 Wills Crescent Hounslow Middlesex TW3 2JD |
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2002) |
Role | Secretary |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
21 December 2004 | Return made up to 29/11/04; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page) |
5 December 2002 | Return made up to 29/11/02; full list of members (5 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 29/11/01; full list of members (5 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
30 March 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
20 January 2001 | New director appointed (3 pages) |
20 January 2001 | Director resigned (1 page) |
29 November 2000 | Incorporation (13 pages) |