Company NameKensington International Group Limited
Company StatusDissolved
Company Number06839133
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMike Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling West Malling
Kent
ME19 6DA
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address65 Compton Street
London
EC1V 0BN

Contact

Websitekensingtonig.com
Email address[email protected]

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,355
Cash£40,247
Current Liabilities£75,225

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Termination of appointment of Ruairi Laughlin-Mccann as a director on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 24 August 2017 (1 page)
25 August 2017Termination of appointment of Ruairi Laughlin-Mccann as a director on 24 August 2017 (1 page)
11 August 2017Notification of Philippe Van Der Mersch as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Philippe Van Der Mersch as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
8 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 5 May 2017 (2 pages)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
5 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
6 April 2017Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 6 April 2017 (1 page)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2016 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2016 (2 pages)
6 April 2017Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 6 April 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page)
7 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Ruairi Laughlin-Mccann on 7 February 2017 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
3 February 2014Director's details changed (2 pages)
3 February 2014Director's details changed (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Termination of appointment of Mike Conroy as a director (1 page)
30 July 2013Termination of appointment of Mike Conroy as a director (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
29 July 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH United Kingdom on 29 July 2013 (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Director's details changed for Mike Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mike Conroy on 22 June 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 5 March 2011 (2 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
13 January 2011Amended accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Atc Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH united kingdom (1 page)
6 March 2009Incorporation (13 pages)
6 March 2009Incorporation (13 pages)