Company NameHigh Street Kensington Limited
Company StatusDissolved
Company Number04357676
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Fadi Alfaqih
Date of BirthAugust 1973 (Born 50 years ago)
NationalityJordanian
StatusClosed
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceJordan
Correspondence Address10/3 Hussein Abbabneh Street
Amman
Jordan
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN
Director NameMr Nigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2014)
RoleChartereed Accountant
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameSovereign Directors Limited (Corporation)
StatusResigned
Appointed01 January 2003(11 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2010)
Correspondence Address1st Floor Offices Austin House
43 Poole Road
Bournemouth
Dorset
BH4 9DN
Secretary NameSovereign Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2003(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2014)
Correspondence AddressC/O Nrs Accountants 4th Floor Bristol And West Hou
Post Office Road
Bournemouth
Dorset
BH1 1BN

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fadi Alfaqih
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Termination of appointment of Nigel Ralph Sharland as a director on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O N R Sharland and Company Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Sovereign Secretarial Limited as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Sovereign Secretarial Limited as a secretary on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Appointment of Coddan Secretary Service Limited as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Nigel Ralph Sharland as a director on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O N R Sharland and Company Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Fadi Alfaqih as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Coddan Secretary Service Limited as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Fadi Alfaqih as a director on 1 September 2014 (2 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
18 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Secretary's details changed for Sovereign Secretarial Limited on 1 August 2011 (1 page)
18 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(3 pages)
18 May 2014Secretary's details changed for Sovereign Secretarial Limited on 1 August 2011 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from C/O C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 October 2010Termination of appointment of Sovereign Directors Limited as a director (1 page)
25 October 2010Appointment of Mr Nigel Ralph Sharland as a director (2 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 September 2009Return made up to 09/01/09; full list of members (3 pages)
4 September 2009Return made up to 09/01/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 August 2007Return made up to 09/01/07; full list of members (2 pages)
5 July 2007Return made up to 09/01/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 May 2005Return made up to 09/01/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Secretary's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Return made up to 09/01/04; full list of members (6 pages)
30 July 2003Registered office changed on 30/07/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 February 2003Secretary resigned (1 page)
28 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
22 January 2002Incorporation (12 pages)