Company NameTen Kings Limited
Company StatusDissolved
Company Number01907293
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameProteus Cote Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Stephen Adedipe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 August 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Beaumont Close
Gidea Park
Romford
Essex
RM2 6LJ
Secretary NameMr Anthony Ayodele-Aribo
NationalityBritish
StatusClosed
Appointed30 March 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Weymouth Court
55/57 Upper Tulse Hill
London
SW2 2SH
Director NameReuben Akintunde
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 August 2010)
RoleBusinessman
Correspondence Address17 Buchanan House
Lyall Avenue
London
SE21 8PF
Director NameMr Donald Yomi Anyiam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 September 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayfield Villas
Cray Road
Sidcup
Kent
DA14 5DH
Director NameMr Ola-Tokunboh Kadiri Otiti
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ellesmere Avenue
Mill Hill
London
NW7 3EU
Director NameMrs Susan Victoria Otiti
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2006)
RoleHealth Promotions Service Mana
Country of ResidenceEngland
Correspondence Address16 Ellesmere Avenue
Mill Hill
London
NW7 3EU
Secretary NameMr Rajesh Raithatha
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address80 Village Way
London
NW10 0LL
Secretary NameMr Ola-Tokunboh Kadiri Otiti
NationalityBritish
StatusResigned
Appointed21 September 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ellesmere Avenue
Mill Hill
London
NW7 3EU

Location

Registered AddressNew Bond Street
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at 1Mr Stephen Adedipe
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,919
Cash£2,146
Current Liabilities£12,100

Accounts

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

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2009Annual return made up to 10 June 2009 with a full list of shareholders (8 pages)
26 November 2009Annual return made up to 10 June 2009 with a full list of shareholders (8 pages)
21 September 2009Registered office changed on 21/09/2009 from 29 penhall road charlton london SE7 8RX (1 page)
21 September 2009Registered office changed on 21/09/2009 from 29 penhall road charlton london SE7 8RX (1 page)
1 April 2009Return made up to 06/03/08; full list of members (5 pages)
1 April 2009Return made up to 06/03/08; full list of members (5 pages)
22 September 2008Return made up to 29/01/08; full list of members (7 pages)
22 September 2008Return made up to 29/01/08; full list of members (7 pages)
2 May 2008Accounts made up to 31 March 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
15 April 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2007Return made up to 29/01/07; full list of members (7 pages)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 100 drew road london E16 4DG (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: 100 drew road london E16 4DG (1 page)
28 December 2006Director resigned (1 page)
5 April 2006Return made up to 29/01/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2006Accounts made up to 31 March 2005 (1 page)
5 April 2006Accounts made up to 31 March 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 29/01/06; full list of members (7 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
13 December 2005Company name changed proteus cote LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed proteus cote LIMITED\certificate issued on 13/12/05 (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 16 ellesmere avenue mill hill london NW7 3EU (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 16 ellesmere avenue mill hill london NW7 3EU (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
9 May 2005Return made up to 29/01/05; full list of members (7 pages)
9 May 2005Return made up to 29/01/05; full list of members (7 pages)
3 December 2004Accounts made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Return made up to 29/01/04; full list of members (7 pages)
13 April 2004Return made up to 29/01/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 December 2003Accounts made up to 31 March 2003 (1 page)
18 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 29/01/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts made up to 31 March 2002 (1 page)
31 January 2002Accounts made up to 31 March 2001 (1 page)
31 January 2002Return made up to 29/01/02; full list of members (7 pages)
31 January 2002Return made up to 29/01/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts made up to 31 March 2000 (1 page)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Return made up to 29/01/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Return made up to 29/01/01; full list of members (7 pages)
8 February 2000Return made up to 29/01/00; full list of members (7 pages)
8 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Accounts made up to 31 March 1999 (1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 1999Return made up to 29/01/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 February 1999Accounts made up to 31 March 1998 (1 page)
4 February 1999Return made up to 29/01/99; no change of members (4 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts made up to 31 March 1997 (1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 February 1997Accounts made up to 31 March 1996 (1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 February 1996Return made up to 31/01/96; no change of members (4 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts made up to 31 March 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)