Company NameKensington Security Limited
Company StatusDissolved
Company Number07118667
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Sandeep Bhachu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,181
Cash£1,628
Current Liabilities£11,757

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Liquidators' statement of receipts and payments to 8 August 2016 (18 pages)
17 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
24 November 2015Registered office address changed from Charles Rippin and Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ to Albemarle House 1 Albemarle Street London W1S 4HA on 24 November 2015 (2 pages)
10 November 2015Statement of affairs with form 4.19 (5 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-30
(1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 43 Berkeley Square London W1J 5FJ to Charles Rippin and Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 22 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 23 April 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 8 March 2012 (1 page)
7 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
8 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2010Incorporation (23 pages)