Company NameKENS Auto Sandersted Limited
Company StatusDissolved
Company Number09358209
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

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

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

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 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 London CR0 3JP England 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 London CR0 3JP England 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 10
(4 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 10
(4 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)