Company NameP.Kingston Limited
Company StatusDissolved
Company Number00508288
CategoryPrivate Limited Company
Incorporation Date26 May 1952(71 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Stuart Kingston
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(40 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address8 Ross Street
Opua C/O Post Office
Northland
N.Z.
Director NameDr Gordon Andrew Kingston
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(40 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 16 December 2008)
RoleCompany Director
Correspondence AddressMonks Tip
Dimlands Road
Llantwit Major
South Glamorgan
CF61 1SJ
Wales
Secretary NameBrian Stuart Kingston
NationalityBritish
StatusClosed
Appointed27 July 1992(40 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address8 Ross Street
Opua C/O Post Office
Northland
N.Z.
Director NameMr Stephen Gordon Kingston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(46 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 16 December 2008)
RoleFilm Cameraman
Country of ResidenceWales
Correspondence AddressPlas Hafod
Cennant
Caernarfon
LL55 4RA
Wales
Director NameStuart Walter Henry Kingston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(46 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 16 December 2008)
RoleCarpenter
Correspondence Address201 Totara North Road
Rd 2 Kaeo 0471
New Zealand

Location

Registered Address4th Floor
65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£33,850
Net Worth£484,509
Cash£8,491
Current Liabilities£23,982

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
12 May 2008Registered office changed on 12/05/2008 from 7 saint jamess square london SW1Y 4JU (1 page)
11 September 2007Return made up to 27/07/07; full list of members (7 pages)
23 October 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
4 September 2006Return made up to 27/07/06; full list of members (10 pages)
26 September 2005Return made up to 27/07/05; full list of members (7 pages)
26 September 2005Director's particulars changed (1 page)
14 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
15 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
16 August 2004Return made up to 27/07/04; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
7 August 2003Return made up to 27/07/03; full list of members (10 pages)
9 August 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 July 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(9 pages)
25 August 2000Full accounts made up to 30 June 2000 (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (6 pages)
7 September 1999Return made up to 27/07/99; full list of members (7 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 39, high street, burnham on crouch, essex, CM0 8AG. (1 page)
30 July 1998Return made up to 27/07/98; full list of members (6 pages)
16 July 1998Full accounts made up to 30 June 1998 (7 pages)
26 August 1997Return made up to 27/07/97; full list of members (6 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
1 October 1996Full accounts made up to 30 June 1996 (7 pages)
5 August 1996Return made up to 27/07/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
9 August 1995Return made up to 27/07/95; full list of members (8 pages)
25 September 1992Full accounts made up to 30 June 1992 (8 pages)
8 January 1990Full accounts made up to 26 June 1989 (7 pages)
22 August 1988Full accounts made up to 26 June 1988 (10 pages)
2 October 1987Return made up to 19/05/87; full list of members (8 pages)
7 January 1987Full accounts made up to 30 June 1986 (9 pages)