Company NameKensington And Chelsea Glass Limited
Company StatusDissolved
Company Number05890101
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameAuob Hussain Samhon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIraqi
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleGlazer
Country of ResidenceEngland
Correspondence Address20 West Cromwell Road
London
SW5 9QJ
Secretary NameAumed Ali Mohamed
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 119 Warwick Road
London
SW5 9EF

Location

Registered Address20 West Cromwell Rd
London
SW5 9QJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

100 at £1Auob Hussain Samhon
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,861
Current Liabilities£12,861

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
4 January 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
4 January 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
27 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
27 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(3 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
11 December 2010Director's details changed for Auob Hussain Samhon on 28 July 2010 (2 pages)
11 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 December 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 December 2010Director's details changed for Auob Hussain Samhon on 28 July 2010 (2 pages)
18 October 2010Registered office address changed from 3 Feildhouse Close London E18 2RJ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 3 Feildhouse Close London E18 2RJ on 18 October 2010 (1 page)
26 January 2010Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom on 26 January 2010 (1 page)
25 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
15 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 April 2009Return made up to 28/07/08; full list of members (3 pages)
1 April 2009Return made up to 28/07/08; full list of members (3 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 28/07/07; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 547 harrow road london W10 4RH (1 page)
28 January 2009Return made up to 28/07/07; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 547 harrow road london W10 4RH (1 page)
11 November 2008Appointment Terminated Secretary aumed mohamed (1 page)
11 November 2008Appointment terminated secretary aumed mohamed (1 page)
11 November 2008Director's Change of Particulars / auob samhon / 30/06/2007 / HouseName/Number was: , now: 3; Street was: 39 queen elizabeth road, now: fieldhouse close; Post Code was: E17 6ES, now: E18 2RJ; Country was: , now: united kingdom (1 page)
11 November 2008Director's change of particulars / auob samhon / 30/06/2007 (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 April 2008Registered office changed on 16/04/2008 from 39 queen elizabeth road london E17 6ES (1 page)
16 April 2008Registered office changed on 16/04/2008 from 39 queen elizabeth road london E17 6ES (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
28 July 2006Incorporation (17 pages)
28 July 2006Incorporation (17 pages)