KING STURGE CORPORATE FINANCE LIMITED

30 Warwick Street 30 Warwick Street, W1B 5NH
StatusDISSOLVED
Company No.02206685
CategoryPrivate Limited Company
Incorporated18 Dec 1987
Age36 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 10 months, 23 days

SUMMARY

KING STURGE CORPORATE FINANCE LIMITED is an dissolved private limited company with number 02206685. It was incorporated 36 years, 5 months, 29 days ago, on 18 December 1987 and it was dissolved 11 years, 10 months, 23 days ago, on 24 July 2012. The company address is 30 Warwick Street 30 Warwick Street, W1B 5NH.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 15 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-15

Officer name: Richard Howling

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geraint Thomas

Appointment date: 2011-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Henry Webster

Appointment date: 2011-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Howling

Appointment date: 2011-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alexander Farquhar Bailey

Termination date: 2011-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-01

Officer name: Simon Alexander Farquhar Bailey

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-01

Officer name: Amanda Jane Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Stupples

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Perowne

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Alexander Farquhar Bailey

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jul 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed king & co international LIMITED\certificate issued on 01/04/04

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Resolution

Date: 26 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/08/00

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/95; no change of members

Documents

View document PDF

Resolution

Date: 03 Apr 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; no change of members

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed king & co. (Southampton) LIMITED\certificate issued on 20/10/93

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 28/06/88 from: 4 bishops ave northjwood middlesex HA6 3DG

Documents

View document PDF

Legacy

Date: 28 Jun 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 18 Dec 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15-19 STATION ROAD LIMITED

THE ANNEX,BILLERICAY,CM12 9RR

Number:02993674
Status:ACTIVE
Category:Private Limited Company

BEARING MAINTENANCE SERVICE LIMITED

FIELD HOUSE, LONGFIELD ROAD,READING,RG10 9AT

Number:06059511
Status:ACTIVE
Category:Private Limited Company

DANGLOBE UK LTD

36 FOYLE ROAD,LONDON,N17 0NL

Number:11124240
Status:ACTIVE
Category:Private Limited Company

DATADOBI LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:10621372
Status:ACTIVE
Category:Private Limited Company

ESTERSON LTD

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:05800169
Status:ACTIVE
Category:Private Limited Company

L & B CONSULTING SERVICES LTD

FLAT 6, 119A,LONDON,W1K 3NL

Number:09946912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source