100 NEW KING'S ROAD LIMITED

Register to unlock more data on OkredoRegister

100 NEW KING'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220149

Incorporation date

21/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon10/11/2022
Final Gazette dissolved following liquidation
dot icon10/08/2022
Notice of final account prior to dissolution
dot icon31/07/2021
Progress report in a winding up by the court
dot icon27/08/2020
Progress report in a winding up by the court
dot icon29/08/2019
Progress report in a winding up by the court
dot icon30/08/2018
Progress report in a winding up by the court
dot icon10/08/2017
Progress report in a winding up by the court
dot icon12/04/2017
Termination of appointment of Robert James Leslie Stayton as a director on 2017-03-27
dot icon02/09/2016
Insolvency filing
dot icon01/07/2013
Registered office address changed from , 43 Overstone Road, Hammersmith London, W6 0AD on 2013-07-01
dot icon28/06/2013
Appointment of a liquidator
dot icon20/06/2013
Order of court to wind up
dot icon10/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon15/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Robert James Leslie Stayton on 2012-03-28
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon13/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 21/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Appointment terminated secretary jennifer stayton
dot icon28/05/2008
Return made up to 21/05/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 21/05/07; full list of members
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon06/10/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon05/09/2006
Particulars of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Return made up to 21/05/06; full list of members
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: 60 welbeck street, london, W1G 9BH
dot icon21/12/2004
Secretary's particulars changed
dot icon17/12/2004
Particulars of mortgage/charge
dot icon21/05/2004
Return made up to 21/05/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon22/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon02/10/2003
Registered office changed on 02/10/03 from: 60 welbeck street, london, W1G 9BH
dot icon02/10/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon15/06/2003
Return made up to 21/05/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/07/2002
New director appointed
dot icon15/07/2002
Return made up to 21/05/02; full list of members
dot icon24/06/2002
New director appointed
dot icon07/08/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Secretary resigned
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Registered office changed on 25/06/01 from: 60 tabernacle street london EC2A 4NB
dot icon25/06/2001
New secretary appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Memorandum and Articles of Association
dot icon12/06/2001
Certificate of change of name
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Edward Joseph
Director
25/05/2001 - 12/11/2004
7
L.C.I. Secretaries Limited
Nominee Secretary
21/05/2001 - 25/05/2001
892
L.C.I. Directors Limited
Nominee Director
21/05/2001 - 25/05/2001
822
Hoppen, Lucy May
Director
11/12/2003 - 12/11/2004
3
Stayton, Robert James Leslie
Director
12/11/2004 - 27/03/2017
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 NEW KING'S ROAD LIMITED

100 NEW KING'S ROAD LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 NEW KING'S ROAD LIMITED?

toggle

100 NEW KING'S ROAD LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 10/11/2022.

Where is 100 NEW KING'S ROAD LIMITED located?

toggle

100 NEW KING'S ROAD LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does 100 NEW KING'S ROAD LIMITED do?

toggle

100 NEW KING'S ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 100 NEW KING'S ROAD LIMITED?

toggle

The latest filing was on 10/11/2022: Final Gazette dissolved following liquidation.