Company NameKingsway International Limited
Company StatusDissolved
Company Number00669842
CategoryPrivate Limited Company
Incorporation Date12 September 1960(63 years, 8 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameEzra Kadoori Ellis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1989(28 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressFlat F
12 Hyde Park Street
London
W2 2JN
Director NameEliahou Nakkar
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1997(37 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 15 January 2008)
RoleMarketing
Correspondence Address61 Beaconsfield Road
Tring
Hertfordshire
HP23 4DW
Secretary NameEliahou Nakkar
NationalityBritish
StatusClosed
Appointed06 April 1998(37 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address61 Beaconsfield Road
Tring
Hertfordshire
HP23 4DW
Director NameMrs Anne Ellis
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1996)
RoleCo Director
Correspondence AddressKingsway House 6 Bath Street
London
EC1V 9DX
Director NameElias Kadoori Ellis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1996)
RoleCo Director
Correspondence AddressSheldon House
54 Sheldon Avenue
London
N6 4ND
Secretary NameMiss Carolyne Alexandra Ellis
NationalityBritish
StatusResigned
Appointed28 April 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressKingsway House 6 Bath Street
London
EC1V 9DX
Director NameMr Audi Eliaz
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(37 years after company formation)
Appointment Duration4 years (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 St Margarets Road
Edgware
Middlesex
HA8 9UX

Location

Registered AddressSuite 2
313 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£439,077
Gross Profit-£233,783
Net Worth-£579,909
Cash£87,758
Current Liabilities£47,424

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
8 December 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
2 December 2005Return made up to 15/03/05; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: hathaway house popes drive london N3 1QF (1 page)
18 May 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 April 2003Return made up to 31/03/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 June 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
2 November 2001Director resigned (1 page)
6 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
11 May 2000Return made up to 31/03/00; full list of members (7 pages)
28 July 1999Registered office changed on 28/07/99 from: kingsway house no 6 bath street EC1V 9DX (1 page)
21 July 1999Return made up to 31/03/99; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 31/03/98; no change of members (6 pages)
22 May 1998New secretary appointed (2 pages)
17 December 1997New director appointed (2 pages)
12 December 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
17 April 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
2 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Return made up to 21/03/96; full list of members (6 pages)
13 March 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1995New director appointed (2 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
28 March 1994Accounts for a dormant company made up to 31 May 1993 (2 pages)