KESA HOLDINGS LIMITED
Overview
| Company Name | KESA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04230115 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KESA HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KESA HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor Reading Bridge House George Street RG1 8LS Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KESA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEVELCREST LIMITED | Jun 07, 2001 | Jun 07, 2001 |
What are the latest accounts for KESA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for KESA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Throgmorton Secretaries Llp on Jan 01, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Statement of capital on Dec 02, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Enrique Martinez as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benoit Andre Francois Jaubert as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthieu Malige as a director on Oct 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jean-Brieuc-Pierre-Marie Le Tinier as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Coralie Piton as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | 1 pages | AD04 | ||||||||||
Who are the officers of KESA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THROGMORTON SECRETARIES LLP | Secretary | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England |
| 123929030001 | ||||||||||||||
| GIAVARINI, Frederique | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | France | French | 212166370001 | |||||||||||||
| JAUBERT, Benoit Andre Francois | Director | 9 Rue Des Bateaux Lavoirs 94200 Neuilly-Sur-Seine Fnac Darty France | France | French | 245258570001 | |||||||||||||
| LE TINIER, Jean-Brieuc-Pierre-Marie | Director | 9 Rue Des Bateaux Lavoirs 94200 Neuilly-Sur-Seine Fnac Darty France | France | French | 245017040001 | |||||||||||||
| ENOCH, Simon Jocelyn | Secretary | 2nd Floor 22-24 Ely Place EC1N 6TE London | 181874530001 | |||||||||||||||
| ENOCH, Simon Jocelyn | Secretary | 38 Chiddingstone Street Fulham SW6 3TG London | British | 61314280001 | ||||||||||||||
| FLURY, Lisa Colette | Secretary | 2nd Floor 22-24 Ely Place EC1N 6TE London | 177143500001 | |||||||||||||||
| LAWLEY, Anne Katharine | Secretary | 25 Parkside 17 Hamilton Road Ealing W5 2EG London | British | 39298940001 | ||||||||||||||
| REAVLEY, Martin John | Secretary | Chatfolds Warnham RH12 3SH Horsham West Sussex | British | 147177290001 | ||||||||||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||||||||||
| ENOCH, Simon Jocelyn | Director | EC1N 6TE London 22-24 Ely Place England | England | British | 61314280001 | |||||||||||||
| ENOCH, Simon Jocelyn | Director | 2nd Floor 22-24 Ely Place EC1N 6TE London | England | British | 61314280001 | |||||||||||||
| FALQUE-PIERROTIN, Thierry | Director | Avenue De Verzy 75017 Paris 15 | France | French | 135638460001 | |||||||||||||
| GARDEN, Ian Graham | Director | 10 Prairie Street SW8 3PU London | British | 64361460001 | ||||||||||||||
| HERRICK, Simon Edward | Director | 94 Broom Road TW11 9PF Teddington Middlesex | United Kingdom | British | 70414940002 | |||||||||||||
| JACQUEMONT, Albin Marie Gabriel | Director | EC1N 6TE London 22-24 Ely Place England | France | French | 198810870001 | |||||||||||||
| JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||||||||||
| LABROUE, Jean Noel | Director | 54 Avenue De La Motte Piquet FOREIGN Paris 75015 France | France | French | 90501910003 | |||||||||||||
| LINDSAY, Niall Gordon Brock | Director | Flat 4 8 Edge Hill SW19 4LP London | British | 62950250002 | ||||||||||||||
| MALIGE, Matthieu | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | France | French | 211907900001 | |||||||||||||
| MARTINEZ, Enrique | Director | SW1Y 4JS London 33 St James's Square United Kingdom | France | French | 213157410001 | |||||||||||||
| MASHITER, Ian Michael | Director | 11 Branksome Close NR4 6SP Norwich Norfolk | England | English | 30736540001 | |||||||||||||
| MURPHY, Gerard Martin, Dr | Director | 11 Ellerton House 11 Bryanston Square W1H 2FF London | Irish Uk | 87490630001 | ||||||||||||||
| PITON, Coralie | Director | SW1Y 4JS London 33 St James's Square United Kingdom | France | French | 211908610001 | |||||||||||||
| PLATT, Dominic James | Director | 2nd Floor 22-24 Ely Place EC1N 6TE London | United Kingdom | British | 107684220002 | |||||||||||||
| REAVLEY, Martin John | Director | Chatfolds Warnham RH12 3SH Horsham West Sussex | United Kingdom | British | 147177290001 | |||||||||||||
| REAVLEY, Martin John | Director | Chatfolds Warnham RH12 3SH Horsham West Sussex | United Kingdom | British | 147177290001 | |||||||||||||
| SCHULTZ, Regis | Director | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | Belgium | French | 178703040001 | |||||||||||||
| THIMONT, Paul Andrew | Director | 58 Kings Road Wimbledon SW19 8QW London | British | 47567130001 | ||||||||||||||
| WEIR, Helen Alison | Director | Gresham Street EC2V 7HN London 25 | British | 74325380003 | ||||||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of KESA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Darty Limited | Apr 06, 2016 | George Street RG1 8LS Reading 4th Floor Reading Bridge House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0