Company NameKing's Bench Walk Services Limited
Company StatusDissolved
Company Number02147938
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 9 months ago)
Dissolution Date8 April 2018 (6 years ago)
Previous Name11 King's Bench Walk Services Limited

Business Activity

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

Directors

Secretary NameMr Gary Jeffery
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years after company formation)
Appointment Duration26 years, 9 months (closed 08 April 2018)
RoleCompany Director
Correspondence Address6 Kings Bench Walk
Temple
London
EC47 7DR
Director NameMr Michael James Cogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2001(13 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 08 April 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr James Francis Bowen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years after company formation)
Appointment Duration19 years, 9 months (resigned 05 May 2011)
RoleBarrister
Correspondence Address6 Kings Bench Walk
Temple
London
EC4Y 7DR
Director NameMr Terence John Gallivan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 1999)
RoleBarrister
Correspondence Address20 Charles Rowan House
London
WC1X 0EH
Director NameMr William Ralph Geldart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 1992)
RoleBarrister
Correspondence Address25 Applegarth Road
London
W14 0HY
Director NameMr Sibghat Ullah Kadri
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years after company formation)
Appointment Duration19 years, 9 months (resigned 05 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Bench Walk
Temple
London
EC4Y 7DR
Director NameLinda Pearce
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 1999)
RoleBarister
Correspondence Address103 Antill Road
Bow
London
E3 5BW
Director NameMr Andrew Gumbiti-Zimuto
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 February 2006)
RoleBarrister
Correspondence Address55 Stapleton Hall Road
London
N4 3QF
Director NameHelen Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2001)
RoleBarrister
Correspondence Address14 Medway Road
London
E3 5BY
Director NameMangit Gill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2009)
RoleBarrister
Correspondence Address59 Shakespeare Road
London
W7 1LU

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2011
Net Worth-£55,230
Cash£45
Current Liabilities£172,827

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 April 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
6 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (20 pages)
6 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (20 pages)
1 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (19 pages)
1 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (19 pages)
2 November 2015Liquidators statement of receipts and payments to 3 September 2015 (19 pages)
2 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (19 pages)
2 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (19 pages)
2 November 2015Liquidators statement of receipts and payments to 3 September 2015 (19 pages)
14 November 2014Liquidators statement of receipts and payments to 3 September 2014 (13 pages)
14 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (13 pages)
14 November 2014Liquidators' statement of receipts and payments to 3 September 2014 (13 pages)
14 November 2014Liquidators statement of receipts and payments to 3 September 2014 (13 pages)
30 September 2013Liquidators statement of receipts and payments to 3 September 2013 (10 pages)
30 September 2013Liquidators statement of receipts and payments to 3 September 2013 (10 pages)
30 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (10 pages)
30 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (10 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Statement of affairs with form 4.19 (7 pages)
11 September 2012Registered office address changed from 6 Kings Bench Walk Temple London EC4Y 7DR on 11 September 2012 (2 pages)
11 September 2012Statement of affairs with form 4.19 (7 pages)
11 September 2012Registered office address changed from 6 Kings Bench Walk Temple London EC4Y 7DR on 11 September 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 8
(3 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 8
(3 pages)
26 May 2011Termination of appointment of Sibghat Kadri as a director (1 page)
26 May 2011Termination of appointment of Sibghat Kadri as a director (1 page)
26 May 2011Termination of appointment of James Bowen as a director (1 page)
26 May 2011Termination of appointment of James Bowen as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Mr James Francis Bowen on 20 July 2010 (2 pages)
7 August 2010Director's details changed for Mr Sibghat Ullah Kadri on 20 July 2010 (2 pages)
7 August 2010Director's details changed for Michael Cogan on 20 July 2010 (2 pages)
7 August 2010Director's details changed for Mr James Francis Bowen on 20 July 2010 (2 pages)
7 August 2010Director's details changed for Mr Sibghat Ullah Kadri on 20 July 2010 (2 pages)
7 August 2010Director's details changed for Michael Cogan on 20 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 November 2009Termination of appointment of Mangit Gill as a director (1 page)
10 November 2009Termination of appointment of Mangit Gill as a director (1 page)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
31 July 2009Return made up to 17/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 July 2008Return made up to 17/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / micheal cogan / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / micheal cogan / 25/07/2008 (1 page)
25 July 2008Return made up to 17/07/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 September 2007Return made up to 17/07/07; full list of members (3 pages)
10 September 2007Return made up to 17/07/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
31 July 2006Return made up to 17/07/06; full list of members (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 August 2005Return made up to 17/07/05; full list of members (8 pages)
8 August 2005Return made up to 17/07/05; full list of members (8 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 August 2004Return made up to 17/07/04; full list of members (8 pages)
6 August 2004Return made up to 17/07/04; full list of members (8 pages)
1 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 September 2002Return made up to 17/07/02; full list of members (8 pages)
9 September 2002Return made up to 17/07/02; full list of members (8 pages)
9 August 2001Return made up to 17/07/01; full list of members (7 pages)
9 August 2001Return made up to 17/07/01; full list of members (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 August 2001New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 September 2000Return made up to 17/07/00; full list of members (7 pages)
26 September 2000Return made up to 17/07/00; full list of members (7 pages)
1 October 1999Memorandum and Articles of Association (9 pages)
1 October 1999Memorandum and Articles of Association (9 pages)
31 August 1999Company name changed 11 king's bench walk services li mited\certificate issued on 01/09/99 (3 pages)
31 August 1999Company name changed 11 king's bench walk services li mited\certificate issued on 01/09/99 (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Return made up to 17/07/99; full list of members (8 pages)
6 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 August 1999Return made up to 17/07/99; full list of members (8 pages)
27 August 1998Return made up to 17/07/98; no change of members (6 pages)
27 August 1998Return made up to 17/07/98; no change of members (6 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 August 1998Accounts for a small company made up to 5 April 1998 (6 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
2 October 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
5 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
24 September 1996Full accounts made up to 5 April 1996 (10 pages)
24 September 1996Full accounts made up to 5 April 1996 (10 pages)
24 September 1996Full accounts made up to 5 April 1996 (10 pages)
30 August 1996Return made up to 17/07/96; full list of members (8 pages)
30 August 1996Return made up to 17/07/96; full list of members (8 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
10 November 1995Registered office changed on 10/11/95 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 November 1995Registered office changed on 10/11/95 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 November 1995Auditor's resignation (2 pages)
10 November 1995Auditor's resignation (2 pages)
3 October 1995Full accounts made up to 5 April 1994 (14 pages)
3 October 1995Full accounts made up to 5 April 1994 (14 pages)
3 October 1995Full accounts made up to 5 April 1994 (14 pages)
3 October 1995Return made up to 17/07/95; no change of members (6 pages)
3 October 1995Return made up to 17/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)