Company NameKingston Press Limited
Company StatusDissolved
Company Number00924415
CategoryPrivate Limited Company
Incorporation Date11 December 1967(56 years, 4 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameKingston Press Services Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameBrian Michael Draper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 01 February 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLane End 26 Sugden Road
Thames Ditton
Surrey
KT7 0AE
Director NameSylvia Edna Grace Finlayson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 01 February 2011)
RoleSubscription Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Derwent Road
Whitton
Twickenham
Middlesex
TW2 7HQ
Secretary NameBrian Michael Draper
NationalityBritish
StatusClosed
Appointed27 September 2004(36 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End 26 Sugden Road
Thames Ditton
Surrey
KT7 0AE
Director NameCharles Robert Draper
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RolePublisher
Correspondence AddressLodore 32 St Ives Park
Ashley Heath
Ringwood
Hampshire
BH24 2JY
Director NameMargery Draper
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2004)
RolePublisher
Correspondence AddressLane End 26 Sugden Road
Thames Ditton
Surrey
KT7 0AE
Secretary NameMargery Draper
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressLane End 26 Sugden Road
Thames Ditton
Surrey
KT7 0AE

Location

Registered AddressSuite 2 15 Broad Court
Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£45,066
Gross Profit£35,986
Net Worth£417,380
Cash£448,205
Current Liabilities£107,564

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
30 June 2010Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(5 pages)
30 June 2010Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(5 pages)
30 June 2010Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 July 2009Return made up to 22/06/09; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 22/06/08; full list of members (4 pages)
2 July 2008Return made up to 22/06/08; full list of members (4 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 22/06/07; change of members (7 pages)
13 July 2007Return made up to 22/06/07; change of members (7 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 22/06/06; full list of members (7 pages)
5 July 2006Return made up to 22/06/06; full list of members (7 pages)
4 July 2005Return made up to 22/06/05; full list of members (7 pages)
4 July 2005Return made up to 22/06/05; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
2 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
2 July 2002Return made up to 22/06/02; full list of members (7 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 22/06/01; full list of members (7 pages)
2 July 2001Return made up to 22/06/01; full list of members (7 pages)
10 August 2000Full accounts made up to 31 March 2000 (7 pages)
10 August 2000Full accounts made up to 31 March 2000 (7 pages)
30 June 2000Return made up to 22/06/00; full list of members (7 pages)
30 June 2000Return made up to 22/06/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 22/06/99; no change of members (4 pages)
22 June 1999Return made up to 22/06/99; no change of members (4 pages)
11 June 1999Company name changed kingston press services LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed kingston press services LIMITED\certificate issued on 14/06/99 (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (7 pages)
21 July 1998Full accounts made up to 31 March 1998 (7 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 July 1997Return made up to 22/06/97; no change of members (4 pages)
18 July 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
(4 pages)
11 September 1996Registered office changed on 11/09/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)
11 September 1996Registered office changed on 11/09/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page)
19 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 May 1996Auditor's resignation (2 pages)
9 May 1996Auditor's resignation (2 pages)
10 August 1995Full accounts made up to 31 March 1995 (8 pages)
10 August 1995Full accounts made up to 31 March 1995 (8 pages)
4 April 1995Memorandum and Articles of Association (11 pages)
4 April 1995Memorandum and Articles of Association (11 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1982Accounts made up to 31 March 1982 (9 pages)
9 July 1982Accounts made up to 31 March 1982 (9 pages)
20 July 1981Accounts made up to 31 March 1981 (8 pages)
20 July 1981Accounts made up to 31 March 1981 (8 pages)
18 July 1980Accounts made up to 31 March 1980 (9 pages)
18 July 1980Accounts made up to 31 March 1980 (9 pages)
28 June 1979Accounts made up to 31 March 1979 (7 pages)
28 June 1979Accounts made up to 31 March 2079 (7 pages)