Company NameKensington Property Group Limited
Company StatusDissolved
Company Number05082658
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Directors

Director NameDavid Nunn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleProperty Developer
Correspondence Address2 Odessa Road
Canvey Island
Essex
SS8 7ER
Director NameMr David Edward Ames
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2006)
RoleManager
Correspondence Address19 St Cleres Crescent
Wickford
Essex
SS11 8NN
Secretary NameCarol Ann Ames
NationalityBritish
StatusClosed
Appointed30 July 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address19 St Cleres Crescent
Wickford
Essex
SS11 8NN
Secretary NameGillian Yvonne Nunn
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Odessa Rd
Canvey Island
Essex
SS8 7ER
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
7 September 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 1 bishop house north, bishop centre, hitcham road taplow SL6 0NY (1 page)
19 May 2004New secretary appointed (1 page)
19 May 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
24 March 2004Incorporation (16 pages)