Company NameKingwell Automotive Services Limited
Company StatusDissolved
Company Number00340463
CategoryPrivate Limited Company
Incorporation Date19 May 1938(86 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBruce Joseph Kingwell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address2 Branksome Way
New Malden
Surrey
KT3 3AX
Director NameMr Christopher Michael Kingwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressMasters Gate 242 Almners Road
Lyne
Chertsey
Surrey
KT16 0BL
Secretary NameBruce Joseph Kingwell
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address2 Branksome Way
New Malden
Surrey
KT3 3AX

Location

Registered Address201, Fulham Palace Road
Fulham
London
W6 8QX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth-£68
Current Liabilities£68

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 February 2002Application for striking-off (1 page)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 01/02/98
(4 pages)
2 February 1997Full accounts made up to 30 June 1996 (1 page)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 September 1995Full accounts made up to 30 June 1995 (1 page)
17 October 1986Company name changed west london school of motoring l imited(the)\certificate issued on 17/10/86 (2 pages)
19 May 1938Incorporation (18 pages)