London
W8 7PT
Director Name | Mr John William May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 months (closed 07 April 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Mr John William May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Michael John Hickey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Seaview Park, Shankill Dublin 18 Ireland |
Director Name | Nova Hull |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Farm Llancloudy Hereford Herefordshire HR2 8QP Wales |
Director Name | Mr Arthur Malcolm Daws |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 40 Palace Gardens Terrace London W8 4RP |
Director Name | Mr Lee Varey Foster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Mr Hamesh Khatkar |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Palace Gardens Terrace London W8 4RP |
Director Name | Kensington Place Nominess (No.1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 2015) |
Correspondence Address | 17 Kensington Place London W8 7PT |
Registered Address | 17 Kensington Place London W8 7PT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
100 at £1 | John William May 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2020 | Registered office address changed from 40 Palace Gardens Terrace London W8 4RP to 17 Kensington Place London W8 7PT on 22 February 2020 (1 page) |
19 February 2020 | Registered office address changed from 17 Kensington Place London W8 7PT to 40 Palace Gardens Terrace London W8 4RP on 19 February 2020 (2 pages) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
7 January 2020 | Termination of appointment of Arthur Malcolm Daws as a director on 7 January 2020 (1 page) |
7 January 2020 | Appointment of Mr John William May as a director on 7 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Hamesh Khatkar as a director on 7 January 2020 (1 page) |
18 October 2019 | Termination of appointment of Lee Varey Foster as a director on 17 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 December 2017 | Appointment of Hamesh Khatkar as a director on 13 December 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Nova Hull as a director on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Nova Hull as a director on 11 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Michael John Hickey as a director on 25 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Michael John Hickey as a director on 25 August 2017 (1 page) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
2 April 2015 | Termination of appointment of John William May as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Kensington Place Nominess (No.1) Limited as a director on 17 March 2015 (2 pages) |
2 April 2015 | Appointment of Michael John Hickey as a director on 17 March 2015 (3 pages) |
2 April 2015 | Termination of appointment of Kensington Place Nominess (No.1) Limited as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of John William May as a director on 17 March 2015 (2 pages) |
2 April 2015 | Appointment of Lee Varey Foster as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Lee Varey Foster as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Michael John Hickey as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Arthur Malcolm Daws as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Nova Hull as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Arthur Malcolm Daws as a director on 17 March 2015 (3 pages) |
2 April 2015 | Appointment of Nova Hull as a director on 17 March 2015 (3 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 January 2014 | Appointment of Kensington Place Nominess (No.1) Limited as a director (3 pages) |
13 January 2014 | Appointment of Kensington Place Nominess (No.1) Limited as a director (3 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|