Company NameKensington Us Holdings Limited
Company StatusDissolved
Company Number06320636
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 23 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitedmgt.co.uk/
Telephone020 79378886
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

360.3k at $1Dmgb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,010,004
Current Liabilities£616,495

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (200 pages)
12 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages)
12 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 February 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
28 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
24 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
24 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
18 April 2017Statement by Directors (1 page)
18 April 2017Solvency Statement dated 21/03/17 (1 page)
18 April 2017Statement of capital on 18 April 2017
  • USD 1
(3 pages)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 April 2017Statement of capital on 18 April 2017
  • USD 1
(3 pages)
18 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
18 April 2017Statement by Directors (1 page)
18 April 2017Solvency Statement dated 21/03/17 (1 page)
18 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
18 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
20 May 2016Statement of capital on 20 May 2016
  • USD 360,322
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • USD 360,322
(4 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Statement by Directors (1 page)
14 April 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
14 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
14 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
14 April 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • USD 360,322
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • USD 360,322
(5 pages)
3 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 360,322
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 360,322
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • USD 360,322
(4 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • USD 360,102
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • USD 360,102
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 360,102
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • USD 360,102
(4 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
2 July 2013Full accounts made up to 30 September 2012 (18 pages)
2 July 2013Full accounts made up to 30 September 2012 (18 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 30 September 2011 (18 pages)
11 July 2012Full accounts made up to 30 September 2011 (18 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
30 September 2011Resolutions
  • RES13 ‐ Share premium cancelled trf to reserve account 12/04/2011
(1 page)
30 September 2011Memorandum and Articles of Association (33 pages)
30 September 2011Memorandum and Articles of Association (33 pages)
30 September 2011Resolutions
  • RES13 ‐ Share premium cancelled trf to reserve account 12/04/2011
(1 page)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
3 May 2011Solvency statement dated 12/04/11 (1 page)
3 May 2011Resolutions
  • RES13 ‐ Share premium cancelled 12/04/2011
(1 page)
3 May 2011Resolutions
  • RES13 ‐ Share premium cancelled 12/04/2011
(1 page)
3 May 2011Solvency statement dated 12/04/11 (1 page)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
9 March 2011Full accounts made up to 30 September 2010 (11 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for William Richard Flint on 1 October 2009 (1 page)
12 October 2009Director's details changed for William Richard Flint on 1 October 2009 (1 page)
12 October 2009Director's details changed for William Richard Flint on 1 October 2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
18 December 2008Return made up to 23/07/08; full list of members (4 pages)
18 December 2008Return made up to 23/07/08; full list of members (4 pages)
6 November 2007Ad 23/10/07--------- us$ si 70000@1=70000 us$ ic 290102/360102 (2 pages)
6 November 2007Ad 23/10/07--------- us$ si 70000@1=70000 us$ ic 290102/360102 (2 pages)
23 October 2007Ad 25/09/07--------- us$ si 290000@1=290000 us$ ic 102/290102 (2 pages)
23 October 2007Ad 25/09/07--------- us$ si 290000@1=290000 us$ ic 102/290102 (2 pages)
4 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
4 August 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
4 August 2007Ad 23/07/07--------- us$ si 100@1=100 us$ ic 2/102 (2 pages)
4 August 2007Ad 23/07/07--------- us$ si 100@1=100 us$ ic 2/102 (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
23 July 2007Incorporation (18 pages)
23 July 2007Incorporation (18 pages)