Company NameKCL Properties
Company StatusDissolved
Company Number02570611
CategoryPrivate Unlimited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Owen Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 12 March 2002)
RoleDeputy College Secretary
Correspondence AddressRose Cottage
Upper Hartfield
Sussex
TN7 4PR
Director NameWilliam Charles Slade
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 12 March 2002)
RoleCollege Secretary
Correspondence AddressFairway 11a Links Road
Epsom
Surrey
KT17 3PP
Secretary NameBal Kirshin Kirpalani
NationalityBritish
StatusClosed
Appointed10 April 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 12 March 2002)
RoleChief Accountant
Correspondence Address4 Yarrow Crescent
North Beckton
London
E6 4UH
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolybourne House Chapel Road
Chadlington
Chipping Norton
Oxfordshire
OX7 3LZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX

Location

Registered AddressKings College London
James Clerk Maxwell Building
57 Waterloo Road
London
SE1 8TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Current Liabilities£7,030,199

Accounts

Latest Accounts4 August 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
1 February 2001Return made up to 24/12/00; full list of members (6 pages)
18 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Full accounts made up to 4 August 1998 (10 pages)
24 January 1999Return made up to 24/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998£ ic 2500002/10 03/08/98 £ sr [email protected]=2499992 (1 page)
27 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 June 1998Re-registration of Memorandum and Articles (7 pages)
11 June 1998Certificate of re-registration from Limited to Unlimited (1 page)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
11 June 1998Members' assent for rereg from LTD to UNLTD (1 page)
11 June 1998Declaration of assent for reregistration to UNLTD (1 page)
11 June 1998Application for reregistration from LTD to UNLTD (2 pages)
12 May 1998Re-registration of Memorandum and Articles (10 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Full accounts made up to 31 July 1997 (10 pages)
6 January 1998Return made up to 24/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 March 1997Full accounts made up to 31 July 1996 (11 pages)
16 January 1997Return made up to 24/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 17 gay street bath BA1 2PH (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
30 January 1996Accounting reference date extended from 31/01 to 31/07 (1 page)
5 January 1996Return made up to 24/12/95; full list of members (19 pages)
11 August 1995Full accounts made up to 31 January 1995 (13 pages)