KINGSTON SMITH FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

KINGSTON SMITH FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01176464

Incorporation date

05/07/1974

Size

Full

Contacts

Registered address

Registered address

4 Borough High Street, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1974)
dot icon21/07/2017
Final Gazette dissolved following liquidation
dot icon21/04/2017
Return of final meeting in a members' voluntary winding up
dot icon08/12/2016
Liquidators' statement of receipts and payments to 2016-11-19
dot icon03/12/2015
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 4 Borough High Street London Bridge London SE1 9QR on 2015-12-03
dot icon02/12/2015
Declaration of solvency
dot icon02/12/2015
Appointment of a voluntary liquidator
dot icon02/12/2015
Resolutions
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Nigel Birch as a director
dot icon04/04/2014
Secretary's details changed for Ian Rixton on 2014-04-01
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/04/2013
Director's details changed for Nigel Milne Birch on 2013-04-01
dot icon02/04/2013
Director's details changed for Nigel Milne Birch on 2013-03-31
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon24/08/2011
Purchase of own shares.
dot icon23/08/2011
Statement of capital on 2011-08-23
dot icon23/08/2011
Statement of capital on 2011-08-23
dot icon17/08/2011
Termination of appointment of Janice Riches as a director
dot icon15/08/2011
Resolutions
dot icon15/08/2011
Resolutions
dot icon15/08/2011
Resolutions
dot icon15/08/2011
Cancellation of shares. Statement of capital on 2011-08-15
dot icon15/08/2011
Appointment of Janice Rosemary Riches as a director
dot icon15/08/2011
Termination of appointment of Beverley Ham as a director
dot icon15/08/2011
Termination of appointment of Christopher Bruce as a director
dot icon15/08/2011
Termination of appointment of Christopher Mann as a director
dot icon15/08/2011
Statement by directors
dot icon15/08/2011
Solvency statement dated 01/08/11
dot icon15/08/2011
Resolutions
dot icon15/08/2011
Statement by directors
dot icon15/08/2011
Solvency statement dated 01/08/11
dot icon15/08/2011
Resolutions
dot icon01/08/2011
Director's details changed for Derek Prentice on 2009-11-13
dot icon26/07/2011
Director's details changed for Derek Prentice on 2011-07-25
dot icon08/07/2011
Director's details changed for Timothy Frederick John Stovold on 2011-07-07
dot icon10/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon18/11/2010
Director's details changed for Sir Michael John Snyder on 2010-11-08
dot icon09/11/2010
Director's details changed for Sir Michael John Snyder on 2010-11-01
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/01/2010
Full accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 30/04/09; full list of members
dot icon22/12/2008
Director appointed timothy frederick john stovold
dot icon22/12/2008
Appointment terminated director steven neal
dot icon21/12/2008
Full accounts made up to 2008-04-30
dot icon12/06/2008
Gbp sr 120000@1
dot icon28/05/2008
Memorandum and Articles of Association
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon22/05/2008
Secretary appointed ian rixton
dot icon22/05/2008
Appointment terminated secretary nigel birch
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-04-30
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Location of register of members
dot icon19/01/2007
Ad 08/12/06--------- £ si 40000@1=40000 £ ic 810000/850000
dot icon18/01/2007
Ad 08/12/06--------- £ si 809000@1=809000 £ ic 1000/810000
dot icon18/01/2007
Nc inc already adjusted 08/12/06
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon03/10/2006
Full accounts made up to 2006-04-30
dot icon20/06/2006
Return made up to 30/04/06; full list of members
dot icon10/05/2006
New director appointed
dot icon24/02/2006
Full accounts made up to 2005-04-30
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon04/05/2005
Return made up to 30/04/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon07/02/2004
Full accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon10/04/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon01/05/2002
Return made up to 30/04/02; full list of members
dot icon03/12/2001
New director appointed
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
New director appointed
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon14/12/2000
New director appointed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon08/05/2000
Return made up to 30/04/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 30/04/99; full list of members
dot icon19/11/1998
Full accounts made up to 1998-03-31
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon29/04/1998
Return made up to 30/04/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Return made up to 30/04/97; full list of members
dot icon06/01/1997
Registered office changed on 06/01/97 from: letchford hse headstone la. Harrow middx HA3 6PE
dot icon06/01/1997
New director appointed
dot icon30/12/1996
Certificate of change of name
dot icon24/12/1996
New director appointed
dot icon15/12/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon15/12/1996
New director appointed
dot icon08/05/1996
Return made up to 30/04/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Director resigned
dot icon24/04/1995
Return made up to 30/04/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Return made up to 30/04/94; full list of members
dot icon12/03/1994
Director resigned
dot icon26/01/1994
New director appointed
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 30/04/93; no change of members
dot icon01/07/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 30/04/92; full list of members
dot icon05/11/1991
New director appointed
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 30/04/91; no change of members
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Return made up to 31/03/90; full list of members
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 17/04/89; full list of members
dot icon13/06/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 13/02/88; full list of members
dot icon02/11/1987
New director appointed
dot icon26/10/1987
Resolutions
dot icon14/10/1987
Wd 08/10/87 ad 01/10/87--------- £ si 900@1=900 £ ic 100/1000
dot icon29/09/1987
Certificate of change of name
dot icon24/09/1987
Director resigned
dot icon16/07/1987
Accounts made up to 1986-12-31
dot icon16/07/1987
Return made up to 23/06/87; full list of members
dot icon05/07/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rixon, Ian
Secretary
25/04/2008 - Present
-
Snyder, Michael John, Sir
Director
09/12/1996 - Present
35
Holgate, Peter Roy
Director
09/12/1996 - 25/11/2005
11
Rooker, Stephen John
Director
10/01/1994 - 16/07/1998
3
Prentice, Derek
Director
05/08/1998 - Present
3

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 KINGSTON SMITH FINANCIAL SERVICES LIMITED

KINGSTON SMITH FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 05/07/1974 with the registered office located at 4 Borough High Street, London Bridge, London SE1 9QR. There are currently 4 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 KINGSTON SMITH FINANCIAL SERVICES LIMITED?

toggle

KINGSTON SMITH FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 05/07/1974 and dissolved on 21/07/2017.

Where is KINGSTON SMITH FINANCIAL SERVICES LIMITED located?

toggle

KINGSTON SMITH FINANCIAL SERVICES LIMITED is registered at 4 Borough High Street, London Bridge, London SE1 9QR.

What does KINGSTON SMITH FINANCIAL SERVICES LIMITED do?

toggle

KINGSTON SMITH FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KINGSTON SMITH FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 21/07/2017: Final Gazette dissolved following liquidation.