Company NameKevingting Limited
Company StatusDissolved
Company Number08666939
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameKevington Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2019(5 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU
Director NameClifford Edward Alexander
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceSouth Africa
Correspondence Address1 Hood Avenue, , Cnr Jan Smuts And Bolton Rd
President Place
Rosebank
South Africa
Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressSecond Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.1Milnom 1002 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2017Registered office address changed from PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to Second Floor 27 Gloucester Place London W1U 8HU on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Registered office address changed from 2 Chapel Court London SE1 1HH United Kingdom to PO Box W1U 8HU Second Floor Second Floor 27 Gloucester Place London W1U 8HU on 8 May 2017 (1 page)
4 November 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Registered office address changed from 202 Strand London United Kingdom WC2R 1DJ to 2 Chapel Court London SE1 1HH on 21 March 2016 (1 page)
8 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(3 pages)
11 November 2013Company name changed kevington LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)