Company NameCosta & Kingsmill Motors Limited
DirectorsJoaquim Leal Da Costa and Andrew Raeburn Kingsmill
Company StatusDissolved
Company Number01124402
CategoryPrivate Limited Company
Incorporation Date24 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJoaquim Leal Da Costa
Date of BirthDecember 1935 (Born 88 years ago)
NationalityPortuguese
StatusCurrent
Appointed07 May 1991(17 years, 9 months after company formation)
Appointment Duration33 years
RoleMotor Engineer
Correspondence Address60 Brook Road
London
NW2 7DP
Director NameMr Andrew Raeburn Kingsmill
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(17 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSalden House
Mursley
Buckinghamshire
MK17 0HX
Secretary NameShirley Annette Kingsmill
NationalityBritish
StatusCurrent
Appointed07 May 1991(17 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressSalden House
Mursley
Buckinghamshire
MK17 0HX

Location

Registered AddressRoman House
296 Golders Green Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1998Declaration of solvency (3 pages)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Declaration of solvency (3 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997Return made up to 07/05/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 May 1996Return made up to 07/05/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 May 1995Return made up to 07/05/95; full list of members (6 pages)