KINGSBURY 3 LIMITED

Register to unlock more data on OkredoRegister

KINGSBURY 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01194449

Incorporation date

19/12/1974

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

8 Clifford Street, London W1S 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1974)
dot icon13/07/2024
Restoration by order of the court
dot icon26/05/2009
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2009
First Gazette notice for voluntary strike-off
dot icon03/02/2009
Application for striking-off
dot icon27/01/2009
Appointment Terminated Director steven leven
dot icon26/01/2009
Appointment Terminated Director john rolph
dot icon26/01/2009
Appointment Terminated Secretary john rolph
dot icon26/01/2009
Director appointed mr bernard michael patrick mcnicholas
dot icon22/01/2009
Appointment Terminated Director howard stones
dot icon22/01/2009
Appointment Terminated Secretary steven leven
dot icon09/01/2009
Amended accounts made up to 2007-12-31
dot icon05/09/2008
Accounts made up to 1999-12-31
dot icon05/09/2008
Accounts made up to 2000-12-31
dot icon05/09/2008
Accounts made up to 2001-12-31
dot icon05/09/2008
Accounts made up to 1998-12-31
dot icon14/07/2008
Director and secretary appointed steven leven
dot icon14/07/2008
Director appointed howard stones
dot icon08/07/2008
Return made up to 15/08/00; full list of members
dot icon08/07/2008
Return made up to 15/08/02; full list of members
dot icon08/07/2008
Accounts made up to 2006-12-31
dot icon08/07/2008
Return made up to 15/08/04; full list of members
dot icon08/07/2008
Accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 15/08/01; full list of members
dot icon08/07/2008
Accounts made up to 2004-12-31
dot icon08/07/2008
Return made up to 15/08/99; full list of members
dot icon08/07/2008
Return made up to 15/08/03; full list of members
dot icon08/07/2008
Return made up to 15/08/07; full list of members
dot icon08/07/2008
Return made up to 15/08/05; full list of members
dot icon08/07/2008
Accounts made up to 2003-12-31
dot icon08/07/2008
Return made up to 15/08/06; full list of members
dot icon08/07/2008
Accounts made up to 2002-12-31
dot icon08/07/2008
Accounts made up to 2005-12-31
dot icon12/06/2008
Appointment Terminated Director howard stones
dot icon12/06/2008
Appointment Terminated Director graham hancock
dot icon12/06/2008
Registered office changed on 12/06/2008 from mcnicholas house kingsbury road london england NW9 8XA
dot icon14/12/2007
Certificate of change of name
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
New director appointed
dot icon27/10/2007
Restoration by order of the court
dot icon14/12/1999
Final Gazette dissolved via voluntary strike-off
dot icon24/08/1999
First Gazette notice for voluntary strike-off
dot icon15/07/1999
Application for striking-off
dot icon08/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Return made up to 15/08/98; no change of members
dot icon28/04/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 15/08/97; no change of members
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon26/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Resolutions
dot icon10/01/1997
Director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
Return made up to 15/08/96; full list of members
dot icon03/09/1996
Director's particulars changed
dot icon29/11/1995
New director appointed
dot icon13/11/1995
Director resigned
dot icon18/08/1995
Return made up to 15/08/95; no change of members
dot icon18/08/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Director resigned
dot icon18/08/1994
Return made up to 15/08/94; no change of members
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon16/09/1993
Return made up to 15/08/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
Return made up to 15/08/92; no change of members
dot icon16/07/1992
Registered office changed on 16/07/92 from:\ mc nicholas house 54 neasden lane london NW10 2XG
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Return made up to 15/08/91; no change of members
dot icon11/12/1990
Certificate of change of name
dot icon11/12/1990
Certificate of change of name
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 12/10/90; full list of members
dot icon07/12/1989
Return made up to 24/10/89; full list of members
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Director resigned
dot icon10/11/1988
Return made up to 21/07/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 18/08/87; full list of members
dot icon06/01/1987
Particulars of mortgage/charge
dot icon30/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon12/11/1986
Full accounts made up to 1985-12-31
dot icon12/11/1986
Return made up to 08/08/86; full list of members
dot icon19/12/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leven, Steven
Director
02/07/2008 - 27/01/2009
62
Hancock, Graham
Director
26/11/2007 - 02/06/2008
10
Stones, Howard
Director
26/11/2007 - 02/06/2008
18
Stones, Howard
Director
02/07/2008 - 19/01/2009
18
O Riordan, John Vincent
Director
01/11/1995 - 31/12/1996
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGSBURY 3 LIMITED

KINGSBURY 3 LIMITED is an(a) Active company incorporated on 19/12/1974 with the registered office located at 8 Clifford Street, London W1S 2LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSBURY 3 LIMITED?

toggle

KINGSBURY 3 LIMITED is currently Active. It was registered on 19/12/1974 .

Where is KINGSBURY 3 LIMITED located?

toggle

KINGSBURY 3 LIMITED is registered at 8 Clifford Street, London W1S 2LQ.

What is the latest filing for KINGSBURY 3 LIMITED?

toggle

The latest filing was on 13/07/2024: Restoration by order of the court.