London
W1K 6TL
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Secretary Name | Richard Bruce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Website | www.balderton.com/ |
---|---|
Telephone | 020 70166800 |
Telephone region | London |
Registered Address | 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr William James Killick on 5 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr William James Killick on 5 January 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr William James Killick on 5 January 2010 (2 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages) |
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Company name changed kenmore land holdings LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
14 October 2010 | Appointment of Mr Nicholas Ashley West as a director (2 pages) |
14 October 2010 | Appointment of Mr Nicholas Ashley West as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
29 September 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
29 September 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Resolutions
|
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages) |
25 May 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
25 May 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
19 May 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew White as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew White as a director (2 pages) |
19 May 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Incorporation (17 pages) |
5 January 2009 | Incorporation (17 pages) |