Company NameKing Pistons Limited
Company StatusDissolved
Company Number01665675
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameEpictree Limited

Business Activity

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

Directors

Director NameLucien Stephenson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address22 Albert Embankment
London
SE1 7TE
Director NameZelalem Engida
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEthiopian
StatusClosed
Appointed10 July 1997(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address472 Finchley Road
London
NW11 8DE
Secretary NameLucien Stephenson
NationalityBritish
StatusClosed
Appointed10 July 1997(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address22 Albert Embankment
London
SE1 7TE
Director NameEmmanuel Oti
Date of BirthMay 1935 (Born 89 years ago)
NationalityNigerian
StatusClosed
Appointed03 December 1998(16 years, 2 months after company formation)
Appointment Duration17 years, 11 months (closed 01 November 2016)
RoleBusinessman
Correspondence Address4 Greenhaven Court
1a Montagu Place
London
W1H 2EP
Secretary NameLeonora Leng
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressFlat 9 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameLeonora Leng
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressFlat 9 Stone House
9 Weymouth Street
London
W1N 3FF
Director NameOnyekwere Osita Ukpabi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed10 July 1997(14 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 05 July 2012)
RoleBusinessman
Correspondence Address40 Norman Williams Street
Ikoyi
Lagos
Foreign

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Europlex Holdings LTD
99.99%
Ordinary
1 at £1Apic Trustees & Europlex Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£1,301,552
Cash£8,429
Current Liabilities£1,315,404

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Director's details changed for Zelalem Engida on 18 December 2012 (2 pages)
21 December 2012Director's details changed for Zelalem Engida on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10,000
(6 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10,000
(6 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 10,000
(6 pages)
17 July 2012Termination of appointment of Onyekwere Ukpabi as a director (1 page)
17 July 2012Termination of appointment of Onyekwere Ukpabi as a director (1 page)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Director's change of particulars / zelalem engida / 09/09/2008 (1 page)
28 January 2009Director's change of particulars / zelalem engida / 09/09/2008 (1 page)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / zelalem engida / 09/08/2008 (1 page)
6 January 2009Director's change of particulars / zelalem engida / 09/08/2008 (1 page)
3 October 2008Director and secretary's change of particulars / lucien stephenson / 23/01/2008 (1 page)
3 October 2008Director and secretary's change of particulars / lucien stephenson / 23/01/2008 (1 page)
28 January 2008Return made up to 09/12/07; full list of members (3 pages)
28 January 2008Return made up to 09/12/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 13/11/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 13/11/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
10 October 2005Registered office changed on 10/10/05 from: 193 fleet street london EC4A 2AH (1 page)
10 October 2005Registered office changed on 10/10/05 from: 193 fleet street london EC4A 2AH (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Return made up to 09/12/04; full list of members (8 pages)
16 December 2004Return made up to 09/12/04; full list of members (8 pages)
23 January 2004Return made up to 09/12/03; full list of members (8 pages)
23 January 2004Return made up to 09/12/03; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Return made up to 09/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 193 fleet street london EC4A 2AH (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Registered office changed on 26/01/01 from: 193 fleet street london EC4A 2AH (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
10 January 2000Return made up to 03/12/99; full list of members (7 pages)
10 January 2000Return made up to 03/12/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/99
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 31/12/97; no change of members (7 pages)
25 March 1998Return made up to 31/12/97; no change of members (7 pages)
13 August 1997Return made up to 31/12/96; no change of members (4 pages)
13 August 1997Return made up to 31/12/96; no change of members (4 pages)
4 August 1997Full accounts made up to 31 March 1996 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (10 pages)
4 August 1997Full accounts made up to 31 March 1997 (10 pages)
4 August 1997Full accounts made up to 31 March 1996 (11 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Secretary resigned;director resigned (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
2 February 1995Full accounts made up to 31 March 1994 (11 pages)
2 February 1995Full accounts made up to 31 March 1994 (11 pages)
5 September 1990Full accounts made up to 31 March 1989 (10 pages)
5 September 1990Full accounts made up to 31 March 1989 (10 pages)
19 April 1983Company name changed\certificate issued on 19/04/83 (2 pages)
19 April 1983Company name changed\certificate issued on 19/04/83 (2 pages)
21 September 1982Certificate of incorporation (1 page)
21 September 1982Certificate of incorporation (1 page)