KINGSTON RESIDENTIAL DEVELOPMENTS LIMITED

Unit 7 , The Old Power Station Unit 7 , The Old Power Station, London, SW14 8SN, England
StatusDISSOLVED
Company No.05124252
CategoryPrivate Limited Company
Incorporated10 May 2004
Age20 years, 21 days
JurisdictionEngland Wales
Dissolution12 Aug 2014
Years9 years, 9 months, 19 days

SUMMARY

KINGSTON RESIDENTIAL DEVELOPMENTS LIMITED is an dissolved private limited company with number 05124252. It was incorporated 20 years, 21 days ago, on 10 May 2004 and it was dissolved 9 years, 9 months, 19 days ago, on 12 August 2014. The company address is Unit 7 , The Old Power Station Unit 7 , The Old Power Station, London, SW14 8SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Henry Beim

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald Leslie George Ashburner

Change date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Henry Beim

Change date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Old address: C/O Viewranks Limited Trumpers Way London W7 2QA United Kingdom

Change date: 2010-10-04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: C/O Platarg Engineering Ltd Trumpers Way London W7 2QA

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: 74 lynn road terrington saint clement kings lynn norfolk PE34 4JX

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 287

Description: Registered office changed on 19/05/04 from: 2 putney hill putney london SW15 6AB

Documents

View document PDF

Incorporation company

Date: 10 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRTEK UK LIMITED

UNITS 1 & 2,STAMFORD,PE9 2PY

Number:04921536
Status:ACTIVE
Category:Private Limited Company

CHILMARK ESTATES (NUCLEAR BUNKER) LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:10848273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DWC SECURITY CONSULTANTS LTD

HOMEDALE HOUSE THE STREET,KING'S LYNN,PE33 9JN

Number:09188818
Status:ACTIVE
Category:Private Limited Company

HOUSE AND HOLIDAY HOME MORTGAGES LTD

CHARGROVE HOUSE,CHELTENHAM,GL51 4GA

Number:09762937
Status:ACTIVE
Category:Private Limited Company

J308 LIMITED

MASON HILL SHAROE GREEN LANE,PRESTON,PR2 8EJ

Number:06568303
Status:ACTIVE
Category:Private Limited Company

NEW DAWN SERVICES (NI) LTD

48 MALONE MEADOWS,BELFAST,BT9 5BG

Number:NI628564
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