Company NameKings International Limited
Company StatusDissolved
Company Number01448619
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paulette Sandra Hammerson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameMr David Graham Hammerson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameMrs Paulette Sandra Hammerson
NationalityBritish
StatusClosed
Appointed16 July 1999(19 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameClive Hammerson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ

Location

Registered Address2nd Floor York House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 2nd Floor King House 5-11 Westbourne Grove London W2 4UA on 16 February 2010 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Location of debenture register (1 page)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Location of debenture register (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Registered office changed on 22/02/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london NW3 6JG (1 page)
22 February 2006Registered office changed on 22/02/06 from: 4TH floor,centre heights 137 finchley rd swiss cottage london NW3 6JG (1 page)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
21 January 1999Return made up to 31/12/98; full list of members (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Accounts made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
19 March 1996Return made up to 31/12/95; full list of members (5 pages)
19 March 1996Return made up to 31/12/95; full list of members (5 pages)