Company NameKent Tel Ltd
Company StatusDissolved
Company Number07668735
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameKentshaw Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mujib Noor Bangash
Date of BirthAugust 1991 (Born 32 years ago)
NationalityPakistani
StatusClosed
Appointed10 February 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bentry Close
Dagenham
RM8 3PB
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr Jacek Jozef Rutkowski
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed24 September 2013(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address22 Bentry Close
Dagenham
Essex
RM8 3PB
Director NameMiss Monika Jedrzejewska
Date of BirthApril 1993 (Born 31 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentry Close
Dagenham
Essex
RM8 3PB
Director NameMiss Sylwia Barbara Meller
Date of BirthApril 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed20 May 2016(4 years, 11 months after company formation)
Appointment Duration5 days (resigned 25 May 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Windermere House Eric Street
London
E3 4TD
Director NameMs Lina Navickaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed25 May 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2019)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Windermere House Eric Street
London
E3 4TD

Location

Registered AddressSuite 3 Peel House
London Road
Morden
Surrey
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Shareholders

1 at £1Monika Jedrzejewska
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Cash£483
Current Liabilities£96

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2020Registered office address changed from 115 London Road Morden SM4 5HP England to Suite 3 Peel House London Road Morden Surrey SM4 5BT on 9 November 2020 (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
19 February 2020Notification of Mujib Noor Bangash as a person with significant control on 10 February 2019 (2 pages)
19 February 2020Appointment of Mr Mujib Noor Bangash as a director on 10 February 2019 (2 pages)
19 February 2020Termination of appointment of Lina Navickaite as a director on 10 February 2019 (1 page)
19 February 2020Cessation of Lina Navickaite as a person with significant control on 10 October 2019 (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 March 2018Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER England to 115 London Road Morden SM4 5HP on 24 March 2018 (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 October 2017Notification of Lina Navickaite as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Lina Navickaite as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Registered office address changed from 21 Windermere House Eric Street London E3 4TD England to 2 Highgrove Road Dagenham RM8 2ER on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 21 Windermere House Eric Street London E3 4TD England to 2 Highgrove Road Dagenham RM8 2ER on 11 May 2017 (1 page)
10 April 2017Director's details changed for Ms Lina Navickaite on 1 January 2017 (2 pages)
10 April 2017Director's details changed for Ms Lina Navickaite on 1 January 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 May 2016Appointment of Ms Lina Navickaite as a director on 25 May 2016 (2 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Termination of appointment of Sylwia Barbara Meller as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Sylwia Barbara Meller as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Ms Lina Navickaite as a director on 25 May 2016 (2 pages)
24 May 2016Termination of appointment of Lina Navickaite as a director on 20 May 2016 (1 page)
24 May 2016Appointment of Miss Sylwia Barbara Meller as a director on 20 May 2016 (2 pages)
24 May 2016Appointment of Miss Sylwia Barbara Meller as a director on 20 May 2016 (2 pages)
24 May 2016Termination of appointment of Lina Navickaite as a director on 20 May 2016 (1 page)
4 May 2016Appointment of Miss Lina Navickaite as a director on 18 April 2016 (2 pages)
4 May 2016Appointment of Miss Lina Navickaite as a director on 18 April 2016 (2 pages)
30 April 2016Termination of appointment of Monika Jedrzejewska as a director on 18 April 2016 (1 page)
30 April 2016Termination of appointment of Monika Jedrzejewska as a director on 18 April 2016 (1 page)
30 April 2016Registered office address changed from 22 Bentry Close Dagenham Essex RM8 3PB to 21 Windermere House Eric Street London E3 4TD on 30 April 2016 (1 page)
30 April 2016Registered office address changed from 22 Bentry Close Dagenham Essex RM8 3PB to 21 Windermere House Eric Street London E3 4TD on 30 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
23 April 2014Appointment of Miss Monika Jedrzejewska as a director (2 pages)
23 April 2014Appointment of Miss Monika Jedrzejewska as a director (2 pages)
22 April 2014Termination of appointment of Jacek Rutkowski as a director (1 page)
22 April 2014Termination of appointment of Jacek Rutkowski as a director (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 September 2013Company name changed kentshaw LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed kentshaw LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Jacek Jozef Rutkowski as a director (2 pages)
25 September 2013Termination of appointment of Ceri John as a director (1 page)
25 September 2013Appointment of Mr Jacek Jozef Rutkowski as a director (2 pages)
25 September 2013Termination of appointment of Ceri John as a director (1 page)
25 September 2013Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 25 September 2013 (1 page)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation (25 pages)
14 June 2011Incorporation (25 pages)