Company NameKensington Exhibitions And Events Ltd
Company StatusDissolved
Company Number07910649
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 2 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr David Arlon Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TH16 3HX
Director NameMr Nishanth Karayi Balan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 March 2016)
RoleExhibition Operations Manager
Country of ResidenceEngland
Correspondence Address15 Renton Drive
Orpington
Kent
BR5 4HH
Secretary NameMr David Arlon Scott
StatusClosed
Appointed17 November 2015(3 years, 10 months after company formation)
Appointment Duration4 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TH16 3HX
Director NameMrs Kaye Lisa Scott
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TH16 3HX
Secretary NameMrs Kaye Lisa Scott
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Belvedere Road
Biggin Hill
Kent
TH16 3HX
Director NameMrs Tina Lalithkumar Chaaba
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2013)
RoleJournalist / Editor
Country of ResidenceUnited Kingdom
Correspondence Address1a Belmont Grove
Lewisham
London
SE13 5DW
Director NameMrs Krupa Vinod
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed23 July 2012(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2012)
RoleMarketing Director
Country of ResidenceIndia
Correspondence Address146 4th Cross
R.K Gardens Rmv 2nd Stage
Bangalore
560054
India
Director NameMiss Priyanka Kumuda Vinod
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed23 July 2012(6 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2012)
RoleStudent
Country of ResidenceIndia
Correspondence Address146 4th Cross
R.K Gardens Rmv 2nd Stage
Bangalore
560054
India

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1David Arlon Scott
50.00%
Ordinary
1 at £1Kaye Lisa Scott
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Termination of appointment of Kaye Lisa Scott as a secretary on 17 November 2015 (1 page)
17 November 2015Appointment of Mr David Arlon Scott as a secretary on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr David Arlon Scott as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Kaye Lisa Scott as a secretary on 17 November 2015 (1 page)
8 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
6 May 2015Director's details changed for Mr Nishanth Karayi Balan on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Nishanth Karayi Balan on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Nishanth Karayi Balan on 6 May 2015 (2 pages)
6 November 2014Accounts made up to 31 January 2014 (3 pages)
6 November 2014Accounts made up to 31 January 2014 (3 pages)
12 February 2014Registered office address changed from 7 Belvedere Road Biggin Hill Kent TN16 3HX England on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Kaye Lisa Scott as a director on 1 December 2013 (1 page)
12 February 2014Termination of appointment of Tina Lalithkumar Chaaba as a director on 1 December 2013 (1 page)
12 February 2014Termination of appointment of Kaye Lisa Scott as a director on 1 December 2013 (1 page)
12 February 2014Termination of appointment of Tina Lalithkumar Chaaba as a director on 1 December 2013 (1 page)
12 February 2014Termination of appointment of Kaye Lisa Scott as a director on 1 December 2013 (1 page)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
12 February 2014Registered office address changed from 7 Belvedere Road Biggin Hill Kent TN16 3HX England on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Tina Lalithkumar Chaaba as a director on 1 December 2013 (1 page)
8 October 2013Accounts made up to 31 January 2013 (2 pages)
8 October 2013Accounts made up to 31 January 2013 (2 pages)
28 May 2013Appointment of Mr Nishanth Karayi Balan as a director on 24 May 2013 (2 pages)
28 May 2013Appointment of Mr Nishanth Karayi Balan as a director on 24 May 2013 (2 pages)
11 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
4 November 2012Termination of appointment of Krupa Vinod as a director on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Krupa Vinod as a director on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Priyanka Kumuda Vinod as a director on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Priyanka Kumuda Vinod as a director on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Krupa Vinod as a director on 4 November 2012 (1 page)
4 November 2012Termination of appointment of Priyanka Kumuda Vinod as a director on 4 November 2012 (1 page)
21 August 2012Director's details changed for Mrs Tina Lalithkumar Chaaba on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mrs Tina Lalithkumar Chaaba on 21 August 2012 (2 pages)
27 July 2012Appointment of Miss Priyanka Kumuda Vinod as a director on 23 July 2012 (2 pages)
27 July 2012Appointment of Miss Priyanka Kumuda Vinod as a director on 23 July 2012 (2 pages)
27 July 2012Appointment of Mrs Krupa Vinod as a director on 23 July 2012 (2 pages)
27 July 2012Appointment of Mrs Krupa Vinod as a director on 23 July 2012 (2 pages)
14 June 2012Appointment of Mrs Tina Lalithkumar Chaaba as a director on 14 June 2012 (2 pages)
14 June 2012Appointment of Mrs Tina Lalithkumar Chaaba as a director on 14 June 2012 (2 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)