Company NameKing Street Maidenhead (North Block) Residents Association Limited
Company StatusDissolved
Company Number01368666
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(39 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPimms Farm Stanton Harcourt
Witney
OX29 5AR
Director NameAlan Michael Briggs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1992)
RoleParts Salesman
Correspondence Address7 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameLinda Barbara Reynell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1992)
RoleAirline Crew
Correspondence Address3 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameDavid John Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1992)
RoleSystem Designer
Correspondence Address4 Melton Court
Maidenhead
Berkshire
SL6 1YD
Secretary NameCheryl Elaine Webster
NationalityBritish
StatusResigned
Appointed06 February 1992(13 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address5 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameSharon Ann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 1992)
RoleSales Representative
Correspondence AddressFlat 3 Melton Court
Maidenhead
Berkshire
SL6 1YD
Director NameDonald Robert Macmichael
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barn Wood End Farm
Medmenham
Marlow
Buckinghamshire
SL7 2HW
Secretary NameDonald Robert Macmichael
NationalityBritish
StatusResigned
Appointed29 June 1992(14 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Barn Wood End Farm
Medmenham
Marlow
Buckinghamshire
SL7 2HW
Director NameMr James Allan Coull
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleAssistant Terminal Manager
Correspondence AddressFlat 4
Melton Court King Street
Maidenhead
Berkshire
SL6 1YD
Director NamePaul Downe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 1996)
RoleCompany Director
Correspondence Address6 Melton Court
King Street
Maidenhead
Berkshire
SL6 1YD
Director NameMrs Jacqueline Anne Lightowler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(18 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 10 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressKingfisher House
Fishermans Retreat
Marlow
Buckinghamshire
SL7 1NH
Secretary NameRobert Warren
NationalityBritish
StatusResigned
Appointed21 January 2004(25 years, 8 months after company formation)
Appointment Duration1 month (resigned 23 February 2004)
RoleChartered Accountant
Correspondence AddressWillow Croft
Thicket Grove
Maidenhead
Berkshire
SL6 4LW

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £50Ing Red Uk (Maidenhead) LTD
24.94%
Ordinary
2 at £50Mrs Jackie Lightowler
24.94%
Ordinary
1 at £50Don R. Macmichael
12.47%
Ordinary
1 at £50Mrs Maria Josefa Sehota & Mr Dhalbir Sehota
12.47%
Ordinary
1 at £50Nicholas Drennan
12.47%
Ordinary
1 at £50Sally Jane Hallsworth
12.47%
Ordinary
3 at £0.2Miss B.m. Perks
0.15%
Founder
2 at £0.2B. Rainbow & Miss B.m. Perks
0.10%
Founder

Financials

Year2014
Net Worth£5,271
Cash£5,616
Current Liabilities£345

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 6 Duke Street London SW1Y 6BN on 9 April 2019 (1 page)
4 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Cessation of Jacqueline Anne Lightowler as a person with significant control on 10 August 2018 (1 page)
10 August 2018Termination of appointment of Jacqueline Anne Lightowler as a director on 10 August 2018 (1 page)
2 May 2018Appointment of Mr Timothy Spencer Barlow as a director on 30 April 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Donald Robert Macmichael as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Donald Robert Macmichael as a secretary on 31 March 2017 (1 page)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 December 2016Termination of appointment of Donald Robert Macmichael as a director on 15 December 2016 (4 pages)
30 December 2016Termination of appointment of Donald Robert Macmichael as a director on 15 December 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 401
(6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 401
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 401
(6 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 401
(6 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 401
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 401
(6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 401
(6 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 401
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 January 2013Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Registered office address changed from Willowcroft Thicket Grove Maidenhead Berkshire SL6 4LW on 6 January 2013 (2 pages)
15 May 2012Annual return made up to 2 March 2012 (14 pages)
15 May 2012Annual return made up to 2 March 2012 (14 pages)
15 May 2012Annual return made up to 2 March 2012 (14 pages)
24 January 2012Total exemption full accounts made up to 25 March 2011 (8 pages)
24 January 2012Total exemption full accounts made up to 25 March 2011 (8 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (13 pages)
8 February 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
8 February 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
19 April 2010Annual return made up to 6 February 2010 (14 pages)
19 April 2010Annual return made up to 6 February 2010 (14 pages)
19 April 2010Annual return made up to 6 February 2010 (14 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (8 pages)
8 June 2009Return made up to 06/02/09; no change of members (4 pages)
8 June 2009Return made up to 06/02/09; no change of members (4 pages)
17 April 2009Return made up to 06/02/08; full list of members (9 pages)
17 April 2009Return made up to 06/02/08; full list of members (9 pages)
13 February 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
28 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 25 March 2007 (8 pages)
8 June 2007Return made up to 06/02/07; no change of members (5 pages)
8 June 2007Return made up to 06/02/07; no change of members (5 pages)
12 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 25 March 2006 (8 pages)
17 July 2006Return made up to 06/02/06; no change of members (7 pages)
17 July 2006Return made up to 06/02/06; no change of members (7 pages)
27 January 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
11 March 2005Return made up to 06/02/05; full list of members (10 pages)
11 March 2005Return made up to 06/02/05; full list of members (10 pages)
13 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Return made up to 06/02/04; full list of members (10 pages)
14 April 2004Return made up to 06/02/04; full list of members (10 pages)
1 February 2004Registered office changed on 01/02/04 from: newlands church road cookham dean berkshire SL6 9PD (1 page)
1 February 2004New secretary appointed (2 pages)
1 February 2004Registered office changed on 01/02/04 from: newlands church road cookham dean berkshire SL6 9PD (1 page)
1 February 2004New secretary appointed (2 pages)
29 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
29 January 2004Total exemption full accounts made up to 25 March 2003 (6 pages)
4 March 2003Return made up to 06/02/03; full list of members (10 pages)
4 March 2003Return made up to 06/02/03; full list of members (10 pages)
21 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
21 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
12 March 2002Return made up to 06/02/02; full list of members (9 pages)
12 March 2002Return made up to 06/02/02; full list of members (9 pages)
16 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 25 March 2001 (7 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(9 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(9 pages)
20 December 2000Full accounts made up to 25 March 2000 (7 pages)
20 December 2000Full accounts made up to 25 March 2000 (7 pages)
1 March 2000Registered office changed on 01/03/00 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page)
1 March 2000Return made up to 06/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 06/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Registered office changed on 01/03/00 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ (1 page)
9 September 1999Full accounts made up to 25 March 1999 (7 pages)
9 September 1999Full accounts made up to 25 March 1999 (7 pages)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
9 March 1999Return made up to 06/02/99; no change of members (4 pages)
10 August 1998Full accounts made up to 25 March 1998 (7 pages)
10 August 1998Full accounts made up to 25 March 1998 (7 pages)
9 March 1998Return made up to 06/02/98; full list of members (6 pages)
9 March 1998Return made up to 06/02/98; full list of members (6 pages)
16 February 1998Full accounts made up to 25 March 1997 (7 pages)
16 February 1998Full accounts made up to 25 March 1997 (7 pages)
10 February 1998Registered office changed on 10/02/98 from: thicket edge thicket grove maidenhead berkshire (1 page)
10 February 1998Registered office changed on 10/02/98 from: thicket edge thicket grove maidenhead berkshire (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 06/02/97; full list of members (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Return made up to 06/02/97; full list of members (6 pages)
3 March 1997Director resigned (1 page)
22 December 1996Full accounts made up to 25 March 1996 (6 pages)
22 December 1996Full accounts made up to 25 March 1996 (6 pages)
28 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1995Full accounts made up to 25 March 1995 (6 pages)
20 December 1995Full accounts made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 October 1992Restoration by order of the court (3 pages)
21 October 1992Restoration by order of the court (3 pages)
10 March 1987Dissolution (1 page)
10 March 1987Dissolution (1 page)
10 March 1987Dissolution (1 page)
11 November 1986First gazette (1 page)
11 November 1986First gazette (1 page)