KINGSTON (CITY) ESTATES TRADING LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.02819730
CategoryPrivate Limited Company
Incorporated20 May 1993
Age31 years, 1 day
JurisdictionEngland Wales
Dissolution29 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

KINGSTON (CITY) ESTATES TRADING LIMITED is an dissolved private limited company with number 02819730. It was incorporated 31 years, 1 day ago, on 20 May 1993 and it was dissolved 3 years, 1 month, 23 days ago, on 29 March 2021. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2020

Action Date: 24 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: The Shard 32 London Bridge Street London SE1 9SG

Old address: King Charles House Park End Street Oxford OX1 1JD England

Change date: 2019-08-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Elizabeth Norris Cervetto

Appointment date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mrs Fay Ashwell

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tof Corporate Trustee Limited

Notification date: 2018-07-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Julia Madeleine Young

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: George John Charles Hickman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hickman

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Clare Hickman

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Miranda Catherine Hickman

Termination date: 2018-07-24

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Aug 2018

Category: Address

Type: AD02

Old address: 21 New Street London EC2M 4HR England

New address: King Charles House Park End Street Oxford OX1 1JD

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jul 2018

Category: Address

Type: AD04

New address: King Charles House Park End Street Oxford OX1 1JD

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jul 2018

Category: Address

Type: AD04

New address: King Charles House Park End Street Oxford OX1 1JD

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jul 2018

Category: Address

Type: AD04

New address: King Charles House Park End Street Oxford OX1 1JD

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Robert Guy Godfrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-31

Old address: 73 Cornhill London EC3V 3QQ

New address: King Charles House Park End Street Oxford OX1 1JD

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Caroline Frances Hickman

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Hickman

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romanos Elie Brihi

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-24

Officer name: Rima Elie Brihi

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-24

Officer name: Sarah Louise Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Amal Elie Riachi

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Caroline Frances Hickman

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Miranda Catherine Hickman

Change date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Clare Hickman

Change date: 2017-10-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300011

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300012

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300013

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300015

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300014

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300016

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300017

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028197300018

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mrs Amal Elie Riachi

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Mr Romanos Elie Brihi

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-14

Officer name: Mrs Sarah Louise Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-14

Officer name: George John Charles Hickman

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Romanos Elie Brihi

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300018

Charge creation date: 2015-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George John Charles Hickman

Change date: 2014-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: George John Charles Hickman

Change date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George John Charles Hickman

Change date: 2014-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300016

Charge creation date: 2015-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 01 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300017

Charge creation date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: 25 Harley Street London W1G 9BR

Change date: 2015-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300015

Charge creation date: 2014-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 03 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300014

Charge creation date: 2014-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-25

Charge number: 028197300013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 22 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300012

Charge creation date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028197300011

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-14

Officer name: Mr John Hickman

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2014

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-14

Officer name: Mr John Hickman

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jun 2013

Action Date: 20 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-05-20

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 11 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH02

Date: 2012-06-20

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Romanos Elie Brihi

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Hickman

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Madeleine Young

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hickman

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Clare Hickman

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rima Elie Brihi

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Miranda Catherine Hickman

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Frances Hickman

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

Change date: 2012-02-23

Documents

View document PDF

Legacy

Date: 11 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: 25 Harley Street London W1G 9BR

Documents

View document PDF


Some Companies

EMPIRE SOUTH LIMITED

150 SHEEN ROAD,RICHMOND,TW9 1UU

Number:03258140
Status:ACTIVE
Category:Private Limited Company

HBB ROOFING SERVICES LTD

11 THORNBURY,DUNSTABLE,LU5 4NN

Number:09782907
Status:ACTIVE
Category:Private Limited Company

MOPBOX LTD

36 HAMBLETON TERRACE,YORK,YO31 8JJ

Number:11404269
Status:ACTIVE
Category:Private Limited Company

OFFICE ART LIMITED

46 TANNERS DRIVE TANNERS DRIVE,MILTON KEYNES,MK14 5BN

Number:10648893
Status:ACTIVE
Category:Private Limited Company

R J BRISTOW LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09801185
Status:ACTIVE
Category:Private Limited Company

RETAIL HARDWARE SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09720631
Status:ACTIVE
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