Company NameKensub1 Limited
Company StatusDissolved
Company Number08474080
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)
Previous NameMOFO Fifty Five Limited

Directors

Director NameMr Timothy Vincent Le Druillenec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(2 weeks, 5 days after company formation)
Appointment Duration7 months, 3 weeks (closed 10 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Point One Ropemaker Street
London
EC2Y 9AW
Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mofo Notices Limited Citypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
9 May 2013Termination of appointment of Mofo Nominees Limited as a director on 23 April 2013 (2 pages)
9 May 2013Termination of appointment of Mofo Secretaries Limited as a secretary on 23 April 2013 (2 pages)
9 May 2013Termination of appointment of Edward Lukins as a director (2 pages)
9 May 2013Termination of appointment of Edward John Lukins as a director on 23 April 2013 (2 pages)
9 May 2013Appointment of Mr Timothy Vincent Le Druillenec as a director on 23 April 2013 (3 pages)
9 May 2013Appointment of Mr Timothy Vincent Le Druillenec as a director (3 pages)
9 May 2013Termination of appointment of Mofo Secretaries Limited as a secretary (2 pages)
9 May 2013Termination of appointment of Mofo Nominees Limited as a director (2 pages)
7 May 2013Statement of fact: incorrect name: kensubi LIMITED - correct name: KENSUB1 LIMITED (1 page)
7 May 2013Statement of fact: incorrect name: kensubi LIMITED - correct name: KENSUB1 LIMITED (1 page)
1 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-13
  • ANNOTATION Clarification changed its name on 1ST May 2013 to KENSUB1 LIMITED and not the name Kensubi LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed mofo fifty five LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-13
  • ANNOTATION Changed its name on 1ST May 2013 to KENSUB1 LIMITED and not the name Kensubi LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
1 May 2013Change of name notice (2 pages)
4 April 2013Incorporation
Statement of capital on 2013-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 April 2013Incorporation
Statement of capital on 2013-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)