Company NameKenbostero Films Limited
Company StatusDissolved
Company Number06167518
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NameZealous Catering Managers Limited

Business Activity

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

Directors

Director NameMr Adam Barton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 day after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2014)
RoleEditor Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lullington Road
London
SE20 8DF
Director NameMrs Michelle Melendez-Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 day after company formation)
Appointment Duration7 years, 8 months (closed 18 November 2014)
RoleProducer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lullington Road
London
SE20 8DF
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed20 March 2007(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 07 October 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Barton
50.00%
Ordinary
50 at £1Mrs Michelle Melendez-barton
50.00%
Ordinary

Financials

Year2014
Net Worth£347
Cash£630
Current Liabilities£9,453

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages)
25 May 2012Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages)
25 May 2012Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages)
25 May 2012Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages)
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mrs Michelle Melendez-Barton on 2 April 2011 (2 pages)
25 May 2012Director's details changed for Mr Adam Barton on 2 April 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 December 2011 (2 pages)
12 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
12 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 June 2011Annual return made up to 1 April 2011 (5 pages)
15 June 2011Annual return made up to 1 April 2011 (5 pages)
15 June 2011Annual return made up to 1 April 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 01/04/09; full list of members (4 pages)
1 May 2009Return made up to 01/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Appointment terminated secretary denis lunn (1 page)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Director appointed mrs michelle melendez-barton (1 page)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Appointment terminated secretary denis lunn (1 page)
29 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
29 September 2008Appointment terminated director elizabeth logan (1 page)
29 September 2008Director appointed mr adam barton (1 page)
29 September 2008Director appointed mrs michelle melendez-barton (1 page)
29 September 2008Appointment terminated director elizabeth logan (1 page)
29 September 2008Director appointed mr adam barton (1 page)
29 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
3 September 2008Company name changed zealous catering managers LIMITED\certificate issued on 03/09/08 (2 pages)
3 September 2008Company name changed zealous catering managers LIMITED\certificate issued on 03/09/08 (2 pages)
26 June 2008Appointment terminated director jayne good (1 page)
26 June 2008Director appointed mrs elizabeth logan (2 pages)
26 June 2008Appointment terminated director jayne good (1 page)
26 June 2008Director appointed mrs elizabeth logan (2 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
19 March 2007Incorporation (20 pages)
19 March 2007Incorporation (20 pages)