Company NameKenton Homes Ltd
Company StatusDissolved
Company Number07692359
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Rastogi
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed06 July 2013(2 years after company formation)
Appointment Duration1 year, 3 months (closed 14 October 2014)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House 468 Church Lane
Kingsbury
London
Brent
NW9 8UA
Director NameMs Geeta Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Falcon Way
Harrow
HA3 0TW

Location

Registered AddressKingsbury House 468 Church Lane
Kingsbury
London
Brent
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Geeta Shah
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2013Appointment of Mr David Rastogi as a director (2 pages)
5 September 2013Appointment of Mr David Rastogi as a director (2 pages)
5 September 2013Termination of appointment of Geeta Shah as a director (1 page)
5 September 2013Termination of appointment of Geeta Shah as a director (1 page)
2 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
2 August 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
1 July 2013Registered office address changed from 31 Falcon Way Harrow HA3 0TW England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 31 Falcon Way Harrow HA3 0TW England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 31 Falcon Way Harrow HA3 0TW England on 1 July 2013 (1 page)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)