London
HA0 1NW
Director Name | Mr Christopher Kedesh Tashan Hesson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 Beresford Avenue London HA0 1NW |
Secretary Name | Mr Christopher Hesson |
---|---|
Status | Closed |
Appointed | 17 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Unit 29 Beresford Avenue London HA0 1NW |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Carlos Levi Walker |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 June 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 29 Beresford Avenue London HA0 1NW |
Website | kensingtonprestige.com/ |
---|
Registered Address | Unit 29 Beresford Avenue London HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Company name changed kensington prestige LTD\certificate issued on 04/02/15
|
26 June 2014 | Director's details changed for Mr Christopher Heeson on 29 April 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Christopher Walker on 29 April 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Christopher Heeson on 29 April 2014 (1 page) |
26 June 2014 | Secretary's details changed for Mr Christopher Walker on 29 April 2014 (1 page) |
26 June 2014 | Termination of appointment of Carlos Walker as a director (1 page) |
30 May 2014 | Appointment of Mr Christopher Walker as a secretary (2 pages) |
29 May 2014 | Appointment of Mr Christopher Walker as a director (2 pages) |
29 May 2014 | Appointment of Mr Carlos Walker as a director (2 pages) |
29 May 2014 | Appointment of Mr Marcus Walker as a director (2 pages) |
7 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|