Company NameC H Prestige Limited
Company StatusDissolved
Company Number08927741
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameKensington Prestige Ltd

Directors

Director NameMr Marcus Walker
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(1 month after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Beresford Avenue
London
HA0 1NW
Director NameMr Christopher Kedesh Tashan Hesson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Beresford Avenue
London
HA0 1NW
Secretary NameMr Christopher Hesson
StatusClosed
Appointed17 April 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2016)
RoleCompany Director
Correspondence AddressUnit 29 Beresford Avenue
London
HA0 1NW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Carlos Levi Walker
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(1 month, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 June 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 29 Beresford Avenue
London
HA0 1NW

Contact

Websitekensingtonprestige.com/

Location

Registered AddressUnit 29 Beresford Avenue
London
HA0 1NW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2015Company name changed kensington prestige LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
26 June 2014Director's details changed for Mr Christopher Heeson on 29 April 2014 (2 pages)
26 June 2014Director's details changed for Mr Christopher Walker on 29 April 2014 (2 pages)
26 June 2014Secretary's details changed for Mr Christopher Heeson on 29 April 2014 (1 page)
26 June 2014Secretary's details changed for Mr Christopher Walker on 29 April 2014 (1 page)
26 June 2014Termination of appointment of Carlos Walker as a director (1 page)
30 May 2014Appointment of Mr Christopher Walker as a secretary (2 pages)
29 May 2014Appointment of Mr Christopher Walker as a director (2 pages)
29 May 2014Appointment of Mr Carlos Walker as a director (2 pages)
29 May 2014Appointment of Mr Marcus Walker as a director (2 pages)
7 March 2014Termination of appointment of Peter Valaitis as a director (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
(20 pages)