Company NameKentaro Limited
Company StatusDissolved
Company Number04918516
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date17 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilipp Grothe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers Unit 207, North Block
Harbour Road, Chelsea Harbour
London
SW10 0XF
Director NameKalle Sauerland
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
31 Willow Road
London
NW3 1TL
Secretary NameKalle Sauerland
NationalityGerman
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
31 Willow Road
London
NW3 1TL
Director NamePeter Silverstone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers Unit 207, North Block
Harbour Road, Chelsea Harbour
London
Sw10 Oxf
Secretary NamePeter Silverstone
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Southside Quarter
38 Burns Road, Battersea
London
SW11 5GY
Director NameChristian Radeke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2012)
RoleFinancial Controller
Correspondence AddressThe Chambers Unit 207, North Block
Harbour Road, Chelsea Harbour
London
Sw10 Oxf
Secretary NameChristian Radeke
NationalityGerman
StatusResigned
Appointed01 April 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2012)
RoleFinancial Controller
Correspondence AddressThe Chambers Unit 207, North Block
Harbour Road, Chelsea Harbour
London
Sw10 Oxf
Director NameJames Stuart Elliott
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Chambers Unit 207 North Block
Chelsea Harbour
London
SW10 0XF
Director NameMr Jonathan Paul Hill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2014)
RoleCOO
Country of ResidenceEngland
Correspondence AddressThe Chambers Unit 207 North Block
Harbour Road Chelsea Harbour
London
SW10 0XF
Director NameMr Philip Andrew Ercolano
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration1 year (resigned 21 October 2013)
RoleSports & Media Consultant Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers Unit 207
Chelsea Harbour
London
Sw10 Oxf
Director NameMr Ronu Miah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2013)
RoleLawyer/Business Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers Unit 207
Chelsea Harbour
London
Sw10 Oxf
Secretary NameMr Ronu Miah
StatusResigned
Appointed01 October 2012(9 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2013)
RoleCompany Director
Correspondence AddressThe Chambers Unit 207
Chelsea Harbour
London
Sw10 Oxf
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2005)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameProspect Secretaries Ltd (Corporation)
StatusResigned
Appointed04 July 2005(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2005)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£8,810,210
Gross Profit£4,739,438
Net Worth-£11,738,119
Cash£187,593
Current Liabilities£9,816,766

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Filing History

17 January 2020Final Gazette dissolved following liquidation (1 page)
17 October 2019Notice of move from Administration to Dissolution (25 pages)
14 October 2019Administrator's progress report (19 pages)
23 April 2019Administrator's progress report (20 pages)
25 February 2019Notice of order removing administrator from office (12 pages)
25 February 2019Notice of appointment of a replacement or additional administrator (3 pages)
24 October 2018Notice of extension of period of Administration (3 pages)
16 October 2018Administrator's progress report (19 pages)
18 April 2018Administrator's progress report (19 pages)
13 October 2017Administrator's progress report (20 pages)
13 October 2017Administrator's progress report (20 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 April 2017Administrator's progress report to 8 March 2017 (21 pages)
8 April 2017Administrator's progress report to 8 March 2017 (21 pages)
21 October 2016Notice of extension of period of Administration (1 page)
21 October 2016Notice of extension of period of Administration (1 page)
14 October 2016Administrator's progress report to 8 September 2016 (20 pages)
14 October 2016Administrator's progress report to 8 September 2016 (20 pages)
9 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
20 April 2016Administrator's progress report to 8 March 2016 (21 pages)
20 April 2016Administrator's progress report to 8 March 2016 (21 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
6 October 2015Administrator's progress report to 8 September 2015 (23 pages)
6 October 2015Administrator's progress report to 8 September 2015 (23 pages)
6 October 2015Administrator's progress report to 8 September 2015 (23 pages)
6 October 2015Notice of extension of period of Administration (1 page)
6 October 2015Notice of extension of period of Administration (1 page)
15 May 2015Administrator's progress report to 9 April 2015 (21 pages)
15 May 2015Administrator's progress report to 9 April 2015 (21 pages)
15 May 2015Administrator's progress report to 9 April 2015 (21 pages)
6 January 2015Result of meeting of creditors (1 page)
6 January 2015Result of meeting of creditors (1 page)
12 December 2014Statement of affairs with form 2.14B (6 pages)
12 December 2014Statement of affairs with form 2.14B (6 pages)
9 December 2014Statement of administrator's proposal (30 pages)
9 December 2014Statement of administrator's proposal (30 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 6 November 2014 (2 pages)
4 November 2014Appointment of an administrator (1 page)
4 November 2014Appointment of an administrator (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
21 February 2014Termination of appointment of James Elliott as a director (1 page)
21 February 2014Termination of appointment of James Elliott as a director (1 page)
22 October 2013Termination of appointment of Philip Ercolano as a director (1 page)
22 October 2013Termination of appointment of Philip Ercolano as a director (1 page)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(7 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(7 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
11 October 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
5 June 2013Termination of appointment of Ronu Miah as a director (1 page)
5 June 2013Termination of appointment of Ronu Miah as a secretary (1 page)
5 June 2013Termination of appointment of Ronu Miah as a director (1 page)
5 June 2013Termination of appointment of Ronu Miah as a secretary (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
19 October 2012Appointment of Mr Philip Andrew Ercolano as a director (2 pages)
19 October 2012Appointment of Mr Ronu Miah as a director (2 pages)
19 October 2012Appointment of Mr Ronu Miah as a secretary (2 pages)
19 October 2012Appointment of Mr Philip Andrew Ercolano as a director (2 pages)
19 October 2012Appointment of Mr Ronu Miah as a secretary (2 pages)
19 October 2012Appointment of Mr Ronu Miah as a director (2 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/05/2012
(26 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/05/2012
(26 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 April 2012Termination of appointment of Christian Radeke as a director (1 page)
11 April 2012Termination of appointment of Christian Radeke as a director (1 page)
5 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
5 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
22 December 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
22 December 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
20 April 2011Director's details changed for Jonathan Paul Hill on 5 April 2011 (2 pages)
20 April 2011Director's details changed for Jonathan Paul Hill on 5 April 2011 (2 pages)
20 April 2011Director's details changed for Jonathan Paul Hill on 5 April 2011 (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Jonathan Paul Hill on 5 October 2010 (2 pages)
6 October 2010Director's details changed for James Stuart Elliott on 5 October 2010 (2 pages)
6 October 2010Director's details changed for Jonathan Paul Hill on 5 October 2010 (2 pages)
6 October 2010Director's details changed for James Stuart Elliott on 5 October 2010 (2 pages)
6 October 2010Director's details changed for James Stuart Elliott on 5 October 2010 (2 pages)
6 October 2010Director's details changed for Jonathan Paul Hill on 5 October 2010 (2 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
15 June 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
2 June 2010Appointment of Jonathan Paul Hill as a director (3 pages)
2 June 2010Appointment of Jonathan Paul Hill as a director (3 pages)
2 June 2010Appointment of James Stuart Elliott as a director (3 pages)
2 June 2010Appointment of James Stuart Elliott as a director (3 pages)
18 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
18 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Secretary's details changed for Christian Radeke on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Christian Radeke on 1 October 2009 (1 page)
18 November 2009Director's details changed for Christian Radeke on 1 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Peter Silverstone on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Christian Radeke on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philipp Grothe on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Philipp Grothe on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Christian Radeke on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Peter Silverstone on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Philipp Grothe on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Secretary's details changed for Christian Radeke on 1 October 2009 (1 page)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Peter Silverstone on 1 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
5 August 2008Director and secretary appointed christian radeke (2 pages)
5 August 2008Director and secretary appointed christian radeke (2 pages)
7 July 2008Appointment terminated secretary peter silverstone (1 page)
7 July 2008Appointment terminated secretary peter silverstone (1 page)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Full accounts made up to 31 December 2007 (17 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
30 November 2007Return made up to 01/10/07; full list of members (2 pages)
30 November 2007Return made up to 01/10/07; full list of members (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
21 April 2007Full accounts made up to 31 December 2006 (17 pages)
21 April 2007Full accounts made up to 31 December 2006 (17 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Location of register of members (1 page)
22 November 2006Return made up to 01/10/06; full list of members (7 pages)
22 November 2006Return made up to 01/10/06; full list of members (7 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Location of register of members (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 45-47 marylebone lane london W1U 2NT (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 45-47 marylebone lane london W1U 2NT (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
7 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
14 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 March 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 March 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 January 2005Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2005Ad 19/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2004Return made up to 01/10/04; full list of members (3 pages)
21 December 2004Return made up to 01/10/04; full list of members (3 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
25 June 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
25 June 2004Delivery ext'd 3 mth 31/10/04 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
5 March 2004Registered office changed on 05/03/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New secretary appointed;new director appointed (1 page)
27 October 2003New secretary appointed;new director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
1 October 2003Incorporation (17 pages)
1 October 2003Incorporation (17 pages)