Advanced company searchLink opens in new window

KENSINGTON (NOMINEE) LIMITED

Company number 04648453

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011
25 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
29 Dec 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
25 Oct 2010 AP01 Appointment of Mr Simon Charles Charles Mccabe as a director
21 Oct 2010 TM01 Termination of appointment of Didier Tandy as a director
15 Feb 2010 AA Total exemption full accounts made up to 31 July 2009
05 Feb 2010 AP01 Appointment of Mr Steven Oliver as a director
27 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Dec 2009 TM01 Termination of appointment of Nigel Ashfield as a director
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Nigel Bruce Ashfield as a director
11 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
16 Oct 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
01 Jun 2009 288a Director appointed special opportunities management LIMITED
01 Jun 2009 288b Appointment Terminated Director peter roscrow
15 May 2009 288c Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR
26 Jan 2009 363a Return made up to 24/01/09; full list of members
19 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
20 Oct 2008 288c Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom
18 Feb 2008 AA Total exemption full accounts made up to 31 July 2007