KINGSWOOD STEELE LTD

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.03052388
CategoryPrivate Limited Company
Incorporated02 May 1995
Age29 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

KINGSWOOD STEELE LTD is an dissolved private limited company with number 03052388. It was incorporated 29 years, 1 month, 2 days ago, on 02 May 1995 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2020

Action Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2019

Action Date: 06 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

Old address: 49 Clifton Street London EC2A 4EX England

New address: 9th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Henry Finlay

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Excel Fm Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Kristian Westwood

Change date: 2016-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lee Westwood

Change date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: 49 Clifton Street London EC2A 4EX

Change date: 2016-07-14

Old address: 35/37 Lowlands Road Harrow Middlesex HA1 3AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Henry Finlay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Lee Westwood

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030523880006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Second filing of form with form type

Date: 24 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Westwood

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Westwood

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steele

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Steele

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 27 Sep 2012

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: 27 Sep 2012

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

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Steele

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Long

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Kay

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Old address: 90 High Street Kelvedon Colchester Essex CO5 9AA

Change date: 2012-09-14

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Deborah Susan Steele

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Patrick Vincent Pearson

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Daniel Maine Steele

Change date: 2010-05-02

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Capital

Type: 122

Description: Gbp sr 13@1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / debra steele / 02/05/2008

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon jones

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 19/03/2008 from mulberry cottage back street garboldisham norfolk IP22 2SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Resolution

Date: 24 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/11/05--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/05

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/03/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/03/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/05/06--------- £ si 1@1=1 £ ic 2029/2030

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/07/05--------- £ si 1@1=1 £ ic 2028/2029

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/01/02--------- £ si 1@1=1 £ ic 2028/2029

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si 1010@1=1010 £ ic 1018/2028

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/00

Documents

View document PDF


Some Companies

CLASSIC TRANS LTD

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11834349
Status:ACTIVE
Category:Private Limited Company

FIRSTCOM ORGANIZATION L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL019444
Status:ACTIVE
Category:Limited Partnership

MANOS RESTAURANT LTD

1026 HARROW ROAD,LONDON,NW10 5NN

Number:10505797
Status:ACTIVE
Category:Private Limited Company

MERCURY INTERNATIONAL UK LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:09478657
Status:ACTIVE
Category:Private Limited Company

PRIMETOWER SOUTHERN LTD

1 PARK PLACE, 6 NORTH ROAD,DORSET,BH14 0LY

Number:05680414
Status:ACTIVE
Category:Private Limited Company

SF 247 MIDLANDS LIMITED

EAGLE HOUSE STONEBRIDGE ROAD, EAGLE WAY,GRAVESEND,DA11 9BJ

Number:09764137
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