Company NameKensington Heights Commercial Company Limited
Company StatusDissolved
Company Number05161294
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMir Saeed Ladjevardi
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIranian
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleBanker
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusClosed
Appointed10 August 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed26 February 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 02 February 2016)
Correspondence Address6 New Street Square
London
EC4A 3AQ
Director NameDavid Rossiter Inwards
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleRetired
Correspondence Address65 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameFilippo Tosi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleHardware Engineer
Correspondence Address7 Highfield House
Town Mead
Crawley
West Sussex
RH11 7EH
Director NameMr Nicholas Hugh Findlay-Shaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressEllerslie Maiden Newton Road
Cattistock
Dorchester
Dorset
DT2 0JL
Director NameJames Alistair Strachan Chapman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2009)
RoleGeneral Manager
Correspondence Address43 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameJohn Bernard Geoghegan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2006(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3AQ
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £0.01M & S Shipping Group PLC
50.00%
Ordinary
1 at £0.01Mr Mir Saeed Ladjevardi
25.00%
Ordinary
1 at £0.01Mr Nicholas Hugh Findlay-shaw
25.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
9 December 2015Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page)
9 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
9 December 2015Registered office address changed from 6 New Street Square London EC4A 3AQ to Eighth Floor 6 New Street Square London EC4A 3AQ on 9 December 2015 (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 44.27
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 44.27
(3 pages)
10 July 2015Termination of appointment of John Bernard Geoghegan as a director on 26 June 2015 (1 page)
10 July 2015Termination of appointment of John Bernard Geoghegan as a director on 26 June 2015 (1 page)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .04
(5 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP .04
(5 pages)
3 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .04
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .04
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 November 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
9 November 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
13 August 2010Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages)
13 August 2010Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for John Bernard Geoghegan on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Mir Saeed Ladjevardi on 23 June 2010 (2 pages)
20 July 2010Director's details changed for Mir Saeed Ladjevardi on 23 June 2010 (2 pages)
20 July 2010Director's details changed for John Bernard Geoghegan on 23 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
22 March 2010Register inspection address has been changed (2 pages)
9 March 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages)
9 March 2010Appointment of Prospect Secretaries Ltd as a secretary (3 pages)
9 March 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 9 March 2010 (2 pages)
9 March 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
9 March 2010Appointment of Prospect Secretaries Ltd as a secretary (3 pages)
9 March 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
22 February 2010Termination of appointment of James Chapman as a director (1 page)
22 February 2010Termination of appointment of James Chapman as a director (1 page)
10 July 2009Director's change of particulars / john geoghegan / 09/07/2009 (1 page)
10 July 2009Director's change of particulars / john geoghegan / 09/07/2009 (1 page)
7 July 2009Appointment terminated director nicholas findlay-shaw (1 page)
7 July 2009Appointment terminated director nicholas findlay-shaw (1 page)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page)
9 July 2008Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page)
7 July 2008Return made up to 23/06/08; full list of members (5 pages)
7 July 2008Return made up to 23/06/08; full list of members (5 pages)
7 July 2008Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page)
7 July 2008Director's change of particulars / nicholas findlay-shaw / 18/06/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2007Return made up to 23/06/07; no change of members (8 pages)
11 July 2007Return made up to 23/06/07; no change of members (8 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 July 2006Return made up to 23/06/06; full list of members (9 pages)
26 July 2006Return made up to 23/06/06; full list of members (9 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
27 July 2005Return made up to 23/06/05; full list of members (8 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
23 June 2004Incorporation (22 pages)
23 June 2004Incorporation (22 pages)