Company NameKingsfire Services Limited
Company StatusDissolved
Company Number00524910
CategoryPrivate Limited Company
Incorporation Date21 October 1953(70 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMartin Crowther Schute
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2004)
RoleFilm Producer
Correspondence Address11 Taskers Lane
Burbage
Marlborough
Wiltshire
SN8 3TQ
Director NameMrs Patricia May Schute
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressColloggett Barns
Landulph Saltash
Cornwall
PL12 6DN
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed03 October 1991(37 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2004)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMrs Margaret Anne Daly
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressTailors House
42 High Street
Shenston Malmesbury
Wiltshire
SN16 0LP

Location

Registered Address5-11 Mortimer St.
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161,475
Cash£3,196
Current Liabilities£166,571

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 May 2003Director resigned (1 page)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 October 2000Return made up to 03/10/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 October 1999Return made up to 03/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 October 1997Return made up to 03/10/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 December 1996Return made up to 03/10/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
2 November 1995Return made up to 03/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/11/95
(4 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)