KINGSTREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KINGSTREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03205310

Incorporation date

29/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 High Holborn, London WC1V 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon21/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon21/06/2013
Voluntary strike-off action has been suspended
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon02/04/2013
Application to strike the company off the register
dot icon05/03/2013
Termination of appointment of Julian Kidger as a director on 2013-03-01
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/09/2012
Termination of appointment of Croucher Needham Limited as a secretary on 2012-01-31
dot icon24/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Cancellation of shares. Statement of capital on 2012-06-20
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Purchase of own shares.
dot icon27/05/2012
Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2012-05-28
dot icon16/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/12/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-12-18
dot icon17/12/2010
Director's details changed for Mr Paul Parnaby on 2010-12-18
dot icon28/10/2010
Purchase of own shares.
dot icon03/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-09-29
dot icon28/09/2010
Director's details changed for Mr Paul Parnaby on 2010-09-29
dot icon28/09/2010
Director's details changed for Philip Dale on 2010-09-29
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/12/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon25/11/2009
Appointment of Croucher Needham Limited as a secretary
dot icon18/11/2009
Registered office address changed from 1 Conduit Street London W1S 2XA on 2009-11-19
dot icon26/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/08/2009
Director appointed paul parnaby
dot icon16/09/2008
Return made up to 31/08/08; full list of members
dot icon03/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2008
Gbp ic 1000/925 01/04/08 gbp sr 75@1=75
dot icon23/04/2008
Appointment Terminated Director john shearme
dot icon08/04/2008
Resolutions
dot icon03/03/2008
Secretary appointed portland registrars LIMITED
dot icon03/03/2008
Registered office changed on 04/03/2008 from qdos house, queen margarets road scarborough north yorkshire YO11 2SA
dot icon03/03/2008
Appointment Terminated Secretary simon dixon
dot icon22/11/2007
Return made up to 31/08/07; full list of members
dot icon22/11/2007
Location of register of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon01/10/2006
Return made up to 31/08/06; full list of members
dot icon01/10/2006
Location of register of members
dot icon01/10/2006
Registered office changed on 02/10/06 from: 8 king street covent garden london WC2E 8HN
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 31/08/05; full list of members
dot icon19/10/2005
Secretary's particulars changed
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 31/08/04; full list of members
dot icon21/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned;director resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 31/08/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 31/08/02; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 31/08/01; full list of members
dot icon21/08/2001
Director's particulars changed
dot icon14/08/2001
Registered office changed on 15/08/01 from: qdos house queen margarets road scarborough north yorkshire YO11 2SA
dot icon12/06/2001
Registered office changed on 13/06/01 from: 12 alma square scarborough north yorkshire YO11 1JU
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Return made up to 31/08/00; full list of members
dot icon26/09/2000
Secretary's particulars changed;director's particulars changed
dot icon24/07/2000
Registered office changed on 25/07/00 from: event house queen margarets road scarborough north yorkshire YO11 2SA
dot icon11/07/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/02/2000
Accounts for a small company made up to 1998-12-31
dot icon01/02/2000
Ad 01/04/98--------- £ si 98@1
dot icon05/10/1999
Registered office changed on 06/10/99 from: 11/13 broad court covent garden london WC2B 5QN
dot icon05/10/1999
New director appointed
dot icon08/09/1999
Accounts made up to 1998-05-31
dot icon27/06/1999
Return made up to 30/05/99; no change of members
dot icon16/06/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon24/09/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon25/08/1998
Certificate of change of name
dot icon02/08/1998
Accounts made up to 1997-05-31
dot icon15/07/1998
Certificate of change of name
dot icon27/05/1998
Return made up to 30/05/98; no change of members
dot icon27/05/1998
Secretary's particulars changed;director's particulars changed
dot icon27/05/1998
Registered office changed on 28/05/98
dot icon15/06/1997
Return made up to 30/05/97; full list of members
dot icon07/08/1996
Resolutions
dot icon29/07/1996
Memorandum and Articles of Association
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Registered office changed on 19/07/96 from: 31 corsham street london N1 6DR
dot icon06/06/1996
Certificate of change of name
dot icon29/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
29/05/1996 - 31/05/1996
6844
Thomas, Nicholas Jeffrey
Director
01/06/1996 - Present
91
Mr John Edward Shearme
Director
31/05/1996 - 31/03/2008
38
L & A REGISTRARS LIMITED
Nominee Director
29/05/1996 - 31/05/1996
6842
CROUCHER NEEDHAM LIMITED
Corporate Secretary
30/09/2009 - 30/01/2012
33

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 KINGSTREET PROPERTIES LIMITED

KINGSTREET PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/05/1996 with the registered office located at 16 High Holborn, London WC1V 6BX. 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 KINGSTREET PROPERTIES LIMITED?

toggle

KINGSTREET PROPERTIES LIMITED is currently Dissolved. It was registered on 29/05/1996 and dissolved on 21/04/2014.

Where is KINGSTREET PROPERTIES LIMITED located?

toggle

KINGSTREET PROPERTIES LIMITED is registered at 16 High Holborn, London WC1V 6BX.

What does KINGSTREET PROPERTIES LIMITED do?

toggle

KINGSTREET PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGSTREET PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2014: Final Gazette dissolved via voluntary strike-off.