KENTISH CAPITAL LIMITED
Overview
Company Name | KENTISH CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07280356 |
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 | Yes |
What is the purpose of KENTISH CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KENTISH CAPITAL LIMITED located?
Registered Office Address | 07280356: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENTISH CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for KENTISH CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 07280356: Companies House Default Address, Cardiff, CF14 8LH on Nov 30, 2021 | 1 pages | RP05 | ||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 2 pages | CS01 | ||
Confirmation statement made on Oct 20, 2019 with no updates | 2 pages | CS01 | ||
Administrative restoration application | 4 pages | RT01 | ||
Certificate of change of name Company name changed kentish\certificate issued on 01/06/21 | pages | CERTNM | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 20, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||
Notification of Patrice Mazigh as a person with significant control on Oct 19, 2017 | 2 pages | PSC01 | ||
Cessation of Corinne Ferrero as a person with significant control on Oct 19, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Karl James Cutler as a director on Oct 19, 2017 | 1 pages | TM01 | ||
Appointment of Mr Patrice Mazigh as a director on Oct 19, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2017 with updates | 4 pages | CS01 | ||
Notification of Corinne Ferrero as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Secretary's details changed for Centrum Secretaries Limited on Apr 24, 2017 | 1 pages | CH04 | ||
Secretary's details changed for Centrum Secretaries Limited on Apr 24, 2017 | 1 pages | CH04 | ||
Who are the officers of KENTISH CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRUM SECRETARIES LIMITED | Secretary | Arcadia Avenue N3 2JU London Elscot House England |
| 75817460001 | ||||||||||
MAZIGH, Patrice | Director | 6423806 Tel Aviv-Yafo Berkowitch 4 Israel | Israel | Israeli | Director | 239210240001 | ||||||||
CENTRUM SECRETARIES LIMITED | Secretary | NW11 7TJ London 788 - 790 Finchley Road United Kingdom |
| 146441560001 | ||||||||||
BROWN, David Stewart | Director | Finchley Road NW11 7TJ London 788-790 London England | England | British | Consultant | 97758630001 | ||||||||
CUTLER, Karl James | Director | Antochis Str. 7040 Voroklini 12 Cyprus | Cyprus | British | Director | 174455560002 | ||||||||
GERSOHN, Robert Benjamin | Director | St. Luke's Court Mountfield Road N3 3NU London 6 London United Kingdom | England | British | Accountant | 154428480001 | ||||||||
SMITH, Shane Michael | Director | Flat 302 1055 Nicosia 9 Efesou Cyprus | Cyprus | British | Director | 171926930001 |
Who are the persons with significant control of KENTISH CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Patrice Mazigh | Oct 19, 2017 | 4 6423806 Tel Aviv-Yafo Berkowitch Israel | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
Ms Corinne Ferrero | Apr 06, 2016 | Arcadia Avenue N3 2JU London Elscot House United Kingdom | Yes |
Nationality: French Country of Residence: Monaco | |||
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