Kensington
London
W8 5BP
Director Name | Mr Pramod Kumar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Albans Grove Kensington London W8 5BP |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. Albans Grove Kensington London W8 5BP |
Director Name | Mr Peter Blake-Turner |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 128/129 Minories London EC3N 1NT |
Director Name | Ms Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Lieutenant Colonel Michael Tobin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Lieutenant Colonel |
Country of Residence | Scotland |
Correspondence Address | 15 St. Albans Grove Kensington London W8 5BP |
Secretary Name | Roger Stratton-Smith |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whitehall Riverside Leeds LS1 4BN |
Registered Address | 15 St. Albans Grove Kensington London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,814 |
Cash | £2,834 |
Current Liabilities | £1,020 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
6 September 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
20 July 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Blake-Turner as a director on 1 September 2015 (2 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
28 September 2015 | Termination of appointment of Michael Tobin as a director on 30 April 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael Tobin as a director on 30 April 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
21 August 2014 | Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages) |
21 August 2014 | Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages) |
21 August 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
21 August 2014 | Director's details changed for Lieutenant Colonel Michael Tobin on 1 January 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
15 August 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Appointment of Mr Richard John Hunt as a director (2 pages) |
29 October 2012 | Registered office address changed from , C/O Homes for Heroes Charitable Foundation, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , C/O Dickinson Dees Llp (Ref: Mlh), 1 Whitehall Riverside, Leeds, LS1 4BN, England on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , C/O Homes for Heroes, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , C/O Homes for Heroes, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Appointment of Mr Richard John Hunt as a director (2 pages) |
29 October 2012 | Registered office address changed from , C/O Dickinson Dees Llp (Ref: Mlh), 1 Whitehall Riverside, Leeds, LS1 4BN, England on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , C/O Homes for Heroes Charitable Foundation, 15 St. Albans Grove, Kensington, London, W8 5BP, United Kingdom on 29 October 2012 (1 page) |
24 August 2012 | Appointment of Mr Pramod Kumar as a director (2 pages) |
24 August 2012 | Appointment of Mr Pramod Kumar as a director (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 no member list (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 no member list (2 pages) |
9 May 2012 | Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Roger Stratton-Smith as a secretary (1 page) |
9 May 2012 | Termination of appointment of Roger Stratton-Smith as a secretary (1 page) |
9 May 2012 | Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from , Dickinson Dees Llp, the Chocolate Works Bishopthorpe Road, York, North Yorkshire, YO23 1DE on 9 May 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Termination of appointment of Rosalind Harwood as a director (1 page) |
20 December 2011 | Termination of appointment of Rosalind Harwood as a director (1 page) |
26 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
26 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
18 March 2011 | Memorandum and Articles of Association (28 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Memorandum and Articles of Association (28 pages) |
7 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages) |
7 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages) |
10 May 2010 | Incorporation (42 pages) |
10 May 2010 | Incorporation (42 pages) |