Company NameKensington Ventures Ltd
Company StatusDissolved
Company Number04264653
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Peter Odhiambo Omondi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 26 May 2009)
RoleComputer Networks Eng
Country of ResidenceUnited Kingdom
Correspondence Address37 South Grove
South Tottenham
N15 5QG
Secretary NameMiss Louisa Asewe Ogembo
NationalityBritish
StatusClosed
Appointed01 February 2002(6 months after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2009)
RoleD Nurse
Country of ResidenceEngland
Correspondence Address37 South Grove
London
N15 5QG
Secretary NameJames Latim Olanya
NationalityUgandan
StatusResigned
Appointed24 September 2001(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2002)
RoleNetwork Programmer
Correspondence Address165a Shelbourne Road
Tottenham
London
N17 9YD
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address37 South Grove
South Tottenham
London
N15 5QG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
7 October 2008Amended accounts made up to 31 August 2007 (8 pages)
12 September 2008Return made up to 03/08/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
17 October 2007Return made up to 03/08/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 September 2005Return made up to 03/08/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
13 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 September 2003Return made up to 03/08/03; full list of members (6 pages)
4 October 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
3 October 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001Registered office changed on 26/09/01 from: 376 euston road london NW1 3BL (1 page)