Company NameKensington Court Motors Limited
Company StatusDissolved
Company Number09462005
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMs Alice Bordini
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 21 Kensington Court
London
W8 5DW

Location

Registered AddressFlat 5 21 Kensington Court
London
W8 5DW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
30 November 2018Statement by Directors (1 page)
30 November 2018Solvency Statement dated 05/11/18 (1 page)
30 November 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 20/11/2018
(1 page)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
28 March 2018Notification of Lawrence Staden as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Charles Porter as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Manuel Bordini as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Director's details changed for Ms Alice Bordini on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Ms Alice Bordini on 5 June 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 December 2016Second filing of a statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(7 pages)
21 December 2016Second filing of a statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
12 August 2015Director's details changed for Ms Alice Bordini on 27 February 2015 (2 pages)
12 August 2015Director's details changed for Ms Alice Bordini on 27 February 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016.
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016.
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 100
(3 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 40
(35 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 40
(35 pages)