KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 04610341
Status Active - Proposal to Strike off
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 62/62 0LD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QZ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Restoration by order of the court; Dissolved. The most likely internet sites of KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED are www.kensingtonhouseforcosmeticsurgery.co.uk, and www.kensington-house-for-cosmetic-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kensington House For Cosmetic Surgery Limited is a Private Limited Company. The company registration number is 04610341. Kensington House For Cosmetic Surgery Limited has been working since 05 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Kensington House For Cosmetic Surgery Limited is 62 62 0ld London Road Kingston Upon Thames Kt2 6qz. . APR SECRETARIES LTD is a Secretary of the company. FRANKLIN, Kay is a Director of the company. FRANKLIN, Martin is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
APR SECRETARIES LTD
Appointed Date: 29 May 2003

Director
FRANKLIN, Kay
Appointed Date: 05 December 2002
65 years old

Director
FRANKLIN, Martin
Appointed Date: 05 December 2002
70 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 06 December 2002
Appointed Date: 05 December 2002

KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Events

10 Jun 2014
First Gazette notice for compulsory strike-off
30 Mar 2011
Restoration by order of the court
15 Jun 2006
Dissolved
15 Mar 2006
Return of final meeting in a creditors' voluntary winding up
01 Feb 2006
Liquidators statement of receipts and payments
...
... and 9 more events
29 Oct 2003
Particulars of mortgage/charge
06 Jun 2003
Registered office changed on 06/06/03 from: worsop cottage farm carter lane mansfield NG20 8XA
06 Jun 2003
New secretary appointed
19 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation

KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Charges

13 October 2003
Debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…