Company NameKens-Autos UK Limited
Company StatusDissolved
Company Number09358114
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Pantelis Anastasi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseacre, 8 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMrs Michelle Anastasi- Dow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Foxley Lane
Purley
Surrey
CR8 3HR
Director NameMr Marc Dow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137, Foxley Lane
Purley
Surrey
CR8 3HR
Director NameMrs Sophie Montaigue
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31, Rockmount Road
London
SE19 3SZ

Location

Registered AddressBoswell Cottage
19 South End
South Croydon
Surrey
CR0 1BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (10 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (10 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Registered office address changed from Lombard House, 2 Purley Way, Croydon CR0 3JP United Kingdom to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Lombard House, 2 Purley Way, Croydon CR0 3JP United Kingdom to Boswell Cottage 19 South End South Croydon Surrey CR0 1BE on 9 May 2016 (1 page)
12 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(6 pages)
12 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(6 pages)
6 August 2015Termination of appointment of Sophie Montaigue as a director on 27 July 2015 (1 page)
6 August 2015Termination of appointment of Sophie Montaigue as a director on 27 July 2015 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)