Company NameKensington House For Cosmetic Surgery Limited
DirectorsKay Franklin and Martin Franklin
Company StatusActive - Proposal to Strike off
Company Number04610341
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKay Franklin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RolePlastic Surgeon
Correspondence AddressWorsop Cottage Farm
Carter Lane
Mansfield
NG20 8XA
Director NameMartin Franklin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWorsop Cottage Farm
Carter Lane
Mansfield
NG20 8XA
Secretary NameAPR Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 May 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address62/62 0ld London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,411
Cash£263
Current Liabilities£55,787

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due19 December 2016 (overdue)

Filing History

10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 March 2011Restoration by order of the court (3 pages)
30 March 2011Restoration by order of the court (3 pages)
15 June 2006Dissolved (1 page)
15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators' statement of receipts and payments (5 pages)
1 February 2006Liquidators' statement of receipts and payments (5 pages)
10 February 2005Registered office changed on 10/02/05 from: 107 cleethorpe road grimsby ne lincolnshire DN31 3ER (1 page)
10 February 2005Registered office changed on 10/02/05 from: 107 cleethorpe road grimsby ne lincolnshire DN31 3ER (1 page)
8 February 2005Statement of affairs (4 pages)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2005Appointment of a voluntary liquidator (1 page)
8 February 2005Statement of affairs (4 pages)
8 February 2005Appointment of a voluntary liquidator (1 page)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Registered office changed on 27/05/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page)
27 May 2004Registered office changed on 27/05/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page)
26 May 2004Ad 01/01/03--------- £ si 1@1 (2 pages)
26 May 2004Ad 01/01/03--------- £ si 1@1 (2 pages)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
19 December 2003Return made up to 05/12/03; full list of members (5 pages)
19 December 2003Return made up to 05/12/03; full list of members (5 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
6 June 2003Registered office changed on 06/06/03 from: worsop cottage farm carter lane mansfield NG20 8XA (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003Registered office changed on 06/06/03 from: worsop cottage farm carter lane mansfield NG20 8XA (1 page)
6 June 2003New secretary appointed (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)