Company NameKensington & Chelsea Investment Project
Company StatusDissolved
Company Number08470674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2013(11 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Barrie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleUrban Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Palace Mansions
Earsby Street
London
W14 8QW
Director NameMr Timothy Alexander Floyd
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address34 Hemberton Road
London
SW9 9LJ
Director NameElizabeth Ann Clough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2019)
RoleExecutive Producer Tv
Country of ResidenceUnited Kingdom
Correspondence AddressBalhams Farm House Balhams Lane
Stonor
Oxon
RG9 6HG
Director NameMr Robert Edwin Glover Iggulden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a North End House Fitzjames Avenue
London
W14 0RY

Location

Registered Address19 Palace Mansions
Earsby Street
London
W14 8QW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£97
Cash£13,088
Current Liabilities£13,367

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2019Termination of appointment of Elizabeth Ann Clough as a director on 16 May 2019 (1 page)
28 May 2019Termination of appointment of Robert Edwin Glover Iggulden as a director on 16 May 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Termination of appointment of Timothy Alexander Floyd as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Timothy Alexander Floyd as a director on 13 December 2017 (1 page)
16 June 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (5 pages)
15 February 2016Appointment of Mr. Robert Edwin Glover Iggulden as a director on 16 October 2015 (3 pages)
15 February 2016Appointment of Mr. Robert Edwin Glover Iggulden as a director on 16 October 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
10 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
10 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 June 2014Annual return made up to 3 April 2014 no member list (2 pages)
11 June 2014Annual return made up to 3 April 2014 no member list (2 pages)
11 June 2014Annual return made up to 3 April 2014 no member list (2 pages)
9 June 2014Appointment of Timothy Alexander Floyd as a director (3 pages)
9 June 2014Appointment of Timothy Alexander Floyd as a director (3 pages)
9 June 2014Appointment of Elizabeth Ann Clough as a director (3 pages)
9 June 2014Appointment of Elizabeth Ann Clough as a director (3 pages)
3 April 2013Incorporation (30 pages)
3 April 2013Incorporation (30 pages)