KENSINGTON LUX CAFE LTD

Flat 3 16 Woodstock Street, London, W1C 2AH, England
StatusDISSOLVED
Company No.10390440
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 22 days

SUMMARY

KENSINGTON LUX CAFE LTD is an dissolved private limited company with number 10390440. It was incorporated 7 years, 8 months, 12 days ago, on 22 September 2016 and it was dissolved 2 years, 10 months, 22 days ago, on 13 July 2021. The company address is Flat 3 16 Woodstock Street, London, W1C 2AH, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: Flat 3 16 Woodstock Street London W1C 2AH

Old address: 34 Beauchamp Place London SW3 1NU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Mohamed Ali Abbas Rasool

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Abbas Mohamed Jawad Rasul

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 1 William Mews Knightsbridge London SW1X 7RL England

Change date: 2019-08-06

New address: 34 Beauchamp Place London SW3 1NU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: First Floor 244 Edgware Road London W2 1DS England

New address: 1 William Mews Knightsbridge London SW1X 7RL

Change date: 2019-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr Mohamed Ali Abbas Rasool

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Abbas Mohamed Jawad Rasul

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Administrative restoration company

Date: 18 Jun 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Old address: 27 Kinnerton Street Belgravia London SX1X 8EA England

Change date: 2017-12-15

New address: First Floor 244 Edgware Road London W2 1DS

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57-59 LONDON LANE LIMITED

C/O SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD,BROMLEY,BR1 3QR

Number:07379207
Status:ACTIVE
Category:Private Limited Company

CARDSHOPS LIMITED

CITATION HOUSE, 5,WORCESTER,WR1 1TA

Number:03013746
Status:ACTIVE
Category:Private Limited Company
Number:SC419453
Status:ACTIVE
Category:Private Limited Company

DOMBROSONE LTD

C/O MCQUILLAN & CO,8 MEADOWBANK ROAD,BT38 8YF

Number:NI045370
Status:ACTIVE
Category:Private Limited Company

ELMPORT LIMITED

41 KNOWSLEY STREET,BURY,BL9 0ST

Number:01207161
Status:ACTIVE
Category:Private Limited Company

STORMER CONSULTING LTD

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11907848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source