Kensington
London
W8 6NH
Director Name | George Gerard Westwell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Orchard Road Tewin Wood Welwyn Hertfordshire AL6 0HN |
Director Name | John Nicholas Boland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Secretary Name | John Nicholas Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Borrelium Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Sidereal LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
5 December 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulraheem Al Nedhar on 21 October 2013 (2 pages) |
16 September 2013 | Company name changed reside international LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Company name changed reside international LIMITED\certificate issued on 16/09/13
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 August 2011 (1 page) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
30 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulaheem Al Nedar on 27 October 2008 (1 page) |
29 November 2010 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Abdulaheem Al Nedar on 27 October 2008 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
27 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (11 pages) |
27 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (11 pages) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
17 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
11 June 2009 | Memorandum and Articles of Association (23 pages) |
11 June 2009 | Memorandum and Articles of Association (23 pages) |
5 June 2009 | Company name changed planit incorporated LIMITED\certificate issued on 09/06/09 (3 pages) |
5 June 2009 | Company name changed planit incorporated LIMITED\certificate issued on 09/06/09 (3 pages) |
7 April 2009 | Director's change of particulars / mohammed al nedar / 27/10/2008 (1 page) |
7 April 2009 | Director's change of particulars / mohammed al nedar / 27/10/2008 (1 page) |
29 January 2009 | Company name changed reside international LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed reside international LIMITED\certificate issued on 29/01/09 (2 pages) |
29 December 2008 | Appointment terminate, director and secretary john nicholas boland logged form (1 page) |
29 December 2008 | Appointment terminate, director and secretary john nicholas boland logged form (1 page) |
27 October 2008 | Incorporation (19 pages) |
27 October 2008 | Incorporation (19 pages) |