Company NameKensingwest Ltd
Company StatusDissolved
Company Number07097739
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWei Xiong Wu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleBusinessman
Country of ResidenceChina
Correspondence Address103 High Street
Andover
Hampshire
SP10 1ND
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Wei Xiong Wu
100.00%
Ordinary

Financials

Year2014
Net Worth£41,921
Cash£64,080
Current Liabilities£23,712

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
17 November 2017Registered office address changed from 103 High Street Andover Hampshire SP10 1nd to 24 Conduit Place London W2 1EP on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from 103 High Street Andover Hampshire SP10 1nd to 24 Conduit Place London W2 1EP on 17 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
14 November 2017Statement of affairs (10 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Statement of affairs (10 pages)
17 March 2017Compulsory strike-off action has been suspended (1 page)
17 March 2017Compulsory strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(16 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(16 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
17 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
17 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(14 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
31 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(14 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
25 October 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (2 pages)
11 February 2010Appointment of Wei Xiong Wu as a director (3 pages)
11 February 2010Appointment of Wei Xiong Wu as a director (3 pages)
11 February 2010Registered office address changed from 103 High Road Andover SP10 1ND SP10 1ND United Kingdom on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 103 High Road Andover SP10 1ND SP10 1ND United Kingdom on 11 February 2010 (2 pages)
9 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 December 2009 (1 page)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
9 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)