Company NameKenyngton Business Inc. Limited
Company StatusDissolved
Company Number05708224
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 23 November 2010)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressKyriakoy Matsi 29 Ayios Dometios
Nicosia
2373
Cyprus
Director NameSteanne Industries (Overseas) Ltd (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence Address12-14 Kennedy Avenue 2nd Floor, Office 203
Kennedy Business Centre ; PO Box 24293
Nicosia
1703
Secretary NameTerthur Trading Limited (Corporation)
StatusClosed
Appointed14 February 2006(same day as company formation)
Correspondence Address12-14 Kennedy Avenue 2nd Floor
Office 203 Kennedy Bus Centre:
PO Box 24293 Nicosia
1703
Cyprus

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 March 2009Accounts made up to 28 February 2009 (2 pages)
16 September 2008Director appointed mr alastair matthew cunningham (1 page)
16 September 2008Director appointed mr alastair matthew cunningham (1 page)
8 May 2008Director's Change of Particulars / steanne industries (overseas) LTD / 05/05/2006 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 12-14; Street was: 12-14 kennedy avenue, now: kennedy avenue 2ND floor, office 203; Area was: kennedy business centre, now: kennedy business centre ; po box 24293; Region was: 1703, now: ; Post Cod (1 page)
8 May 2008Return made up to 14/02/08; full list of members (3 pages)
8 May 2008Director's change of particulars / steanne industries (overseas) LTD / 05/05/2006 (1 page)
8 May 2008Return made up to 14/02/08; full list of members (3 pages)
8 May 2008Accounts made up to 28 February 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 14/02/07; full list of members (2 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
5 March 2007Accounts made up to 28 February 2007 (2 pages)
5 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 February 2006Incorporation (16 pages)