51 Kensington Court Limited

General information

Name:

51 Kensington Court Ltd

Office Address:

C/o Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA Essex

Number: 06779326

Incorporation date: 2008-12-23

Dissolution date: 2023-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Essex under the ID 06779326. This company was registered in 2008. The main office of this company was situated at C/o Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham. The post code is RM8 2EA. The company was formally closed in 2023, meaning it had been in business for fifteen years. Its listed name change from Kensington Court Property to 51 Kensington Court Limited took place on 2009-03-06.

The company was directed by a solitary managing director: Abdul A., who was selected to lead the company in 2016.

Ahmed B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 51 Kensington Court Limited 2009-03-06
  • Kensington Court Property Limited 2008-12-23

Financial data based on annual reports

Company staff

Abdul A.

Role: Director

Appointed: 08 February 2016

Latest update: 2 April 2024

People with significant control

Ahmed B.
Notified on 28 August 2019
Nature of control:
right to manage directors
over 3/4 of shares
Homesdale Investments Limited
Address: No 1 Seaton Place P O Box 641, No1 Seaton Place, St Helier, JE4 8YJ, PO Box 641, Jersey
Legal authority Bvi Business Companies Act 2004
Legal form Corporation
Country registered British Virgin Islands
Place registered Brtish Virgin Islands
Registration number 1836550
Notified on 6 April 2016
Ceased on 28 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 July 2015
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 27 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Closest Companies - by postcode