KINGSCOURT PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

KINGSCOURT PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02248413

Incorporation date

25/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

One St Paul's Churchyard, London, EC4M 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon18/05/2010
Final Gazette dissolved following liquidation
dot icon18/02/2010
Liquidators' statement of receipts and payments to 2010-02-12
dot icon18/02/2010
Return of final meeting in a members' voluntary winding up
dot icon18/12/2009
Liquidators' statement of receipts and payments to 2009-12-04
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-04
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2008-12-04
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2008-06-04
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon08/08/2007
Liquidators' statement of receipts and payments
dot icon04/01/2007
Liquidators' statement of receipts and payments
dot icon12/07/2006
Liquidators' statement of receipts and payments
dot icon14/12/2005
Liquidators' statement of receipts and payments
dot icon12/07/2005
Liquidators' statement of receipts and payments
dot icon14/06/2005
Registered office changed on 15/06/05 from: 1 more london place london SE1 2AF
dot icon19/01/2005
Appointment of a voluntary liquidator
dot icon06/01/2005
Liquidators' statement of receipts and payments
dot icon05/01/2005
Resignation of a liquidator
dot icon30/06/2004
Liquidators' statement of receipts and payments
dot icon26/04/2004
Registered office changed on 27/04/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire SL6 2QL
dot icon28/12/2003
Liquidators' statement of receipts and payments
dot icon05/01/2003
Resolutions
dot icon11/12/2002
Declaration of solvency
dot icon11/12/2002
Miscellaneous
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Appointment of a voluntary liquidator
dot icon01/12/2002
Director resigned
dot icon01/12/2002
Director resigned
dot icon01/12/2002
Director resigned
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon29/10/2001
Director's particulars changed
dot icon27/09/2001
Director's particulars changed
dot icon27/09/2001
Secretary resigned
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon27/12/2000
Registered office changed on 28/12/00 from: 20 british grove chiswick london W4 2NL
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon07/11/2000
Auditor's resignation
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon10/10/1999
Return made up to 30/09/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-12-31
dot icon13/10/1998
Return made up to 30/09/98; no change of members
dot icon13/10/1998
Director's particulars changed
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Full accounts made up to 1997-06-30
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/11/1997
Return made up to 30/09/97; full list of members
dot icon29/07/1997
Director resigned
dot icon17/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Full accounts made up to 1996-06-30
dot icon09/10/1996
Return made up to 30/09/96; no change of members
dot icon09/10/1996
Secretary resigned
dot icon11/10/1995
Full accounts made up to 1995-06-30
dot icon11/10/1995
Return made up to 30/09/95; full list of members
dot icon11/10/1995
Director's particulars changed
dot icon11/10/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-06-30
dot icon17/10/1994
Return made up to 30/09/94; no change of members
dot icon18/11/1993
Return made up to 30/09/93; no change of members
dot icon23/09/1993
Full accounts made up to 1993-06-30
dot icon08/09/1993
Resolutions
dot icon19/01/1993
Full accounts made up to 1992-06-30
dot icon03/01/1993
Ad 30/06/92--------- £ si 100000@1
dot icon03/01/1993
Ad 31/07/91--------- £ si 14950@1
dot icon15/12/1992
Return made up to 30/09/92; full list of members
dot icon20/09/1992
Registered office changed on 21/09/92 from: london house 271-273 king street hammersmith london W6 9LZ
dot icon08/07/1992
Full accounts made up to 1991-07-31
dot icon07/06/1992
Accounting reference date shortened from 31/07 to 30/06
dot icon07/10/1991
Return made up to 30/09/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-07-31
dot icon30/05/1991
Particulars of contract relating to shares
dot icon30/05/1991
Ad 08/06/90--------- £ si 82350@1
dot icon30/05/1991
Nc inc already adjusted 08/06/90
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Resolutions
dot icon28/05/1991
Return made up to 31/12/90; full list of members
dot icon15/05/1990
Return made up to 30/09/89; full list of members
dot icon08/05/1990
Full accounts made up to 1989-07-31
dot icon08/01/1990
Particulars of mortgage/charge
dot icon26/10/1989
Accounting reference date extended from 30/06 to 31/07
dot icon04/04/1989
Resolutions
dot icon04/04/1989
New director appointed
dot icon24/10/1988
Wd 13/10/88 ad 14/09/88--------- premium £ si 700@1=700 £ ic 300/1000
dot icon26/09/1988
Resolutions
dot icon13/07/1988
Wd 03/06/88 ad 20/05/88--------- £ si 298@1=298 £ ic 2/300
dot icon16/06/1988
Certificate of change of name
dot icon16/06/1988
Resolutions
dot icon16/06/1988
Accounting reference date notified as 30/06
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1988
Registered office changed on 09/06/88 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon25/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkinson, Paul
Director
22/12/2000 - Present
9
Moss, Jeremy Michael Edward
Director
22/12/2000 - 21/11/2002
12
Penglase, Frank Dennis
Director
22/12/2000 - 21/11/2002
8
Aldworth, Alan William
Director
29/08/1997 - 05/09/2000
1
Bosau, Robert D
Director
29/08/1997 - 22/12/2000
1

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 KINGSCOURT PUBLISHING LIMITED

KINGSCOURT PUBLISHING LIMITED is an(a) Dissolved company incorporated on 25/04/1988 with the registered office located at One St Paul's Churchyard, London, EC4M 8SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KINGSCOURT PUBLISHING LIMITED?

toggle

KINGSCOURT PUBLISHING LIMITED is currently Dissolved. It was registered on 25/04/1988 and dissolved on 18/05/2010.

Where is KINGSCOURT PUBLISHING LIMITED located?

toggle

KINGSCOURT PUBLISHING LIMITED is registered at One St Paul's Churchyard, London, EC4M 8SH.

What does KINGSCOURT PUBLISHING LIMITED do?

toggle

KINGSCOURT PUBLISHING LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for KINGSCOURT PUBLISHING LIMITED?

toggle

The latest filing was on 18/05/2010: Final Gazette dissolved following liquidation.