Company NameKingsbury Management Services Limited
Company StatusDissolved
Company Number00818537
CategoryPrivate Limited Company
Incorporation Date4 September 1964(59 years, 7 months ago)
Dissolution Date20 August 2002 (21 years, 7 months ago)
Previous NameKingsbury Insurance Services & Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Bella Brooks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 August 2002)
RoleTranslator
Correspondence Address12 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Robert Raymond Brooks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 August 2002)
RoleChartered Accountant
Correspondence Address12 Dearne Close
Stanmore
Middlesex
HA7 3AT
Secretary NameMr Robert Raymond Brooks
NationalityBritish
StatusClosed
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address12 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameDavid Laurence Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2002)
RoleChartered Accountant
Correspondence Address42 Millway
Mill Hill
London
NW7 3RA
Director NameLeah Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2002)
RoleLegal Secretary
Correspondence Address42 Millway
Mill Hill
London
NW7 3RA
Director NameMr Leonard Rickman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 February 1998)
RoleChartered Accountant
Correspondence Address15 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMrs Shulamith Joyce Rickman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 February 1998)
RoleState Registered Nurse
Correspondence Address15 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Bernard Jeffrey Felman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
34a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameKaren Felman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1998)
RoleClothing Sales
Correspondence AddressLittle Manor 34a The Avenue
Radlett
Hertfordshire
WD7 7DW

Location

Registered AddressApex House
Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£253
Cash£222
Current Liabilities£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 July 2014Bona Vacantia disclaimer (1 page)
20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
18 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 28/02/01; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Return made up to 28/02/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
30 June 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
11 June 1997Memorandum and Articles of Association (9 pages)
28 May 1997Company name changed kingsbury insurance services & m anagement LIMITED\certificate issued on 29/05/97 (2 pages)
18 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Ad 01/01/97--------- £ si 16@1=16 £ ic 16/32 (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 March 1996Return made up to 28/02/96; full list of members (6 pages)
10 April 1995Full accounts made up to 31 December 1994 (2 pages)
8 March 1995Return made up to 28/02/95; full list of members (6 pages)