Company NameKings Road Upholstery Limited
Company StatusDissolved
Company Number02581777
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameJagdish Champaneri
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1991(same day as company formation)
RoleUpholsterer/Machinist
Country of ResidenceEngland
Correspondence Address14 Elspeth Road
Wembley
Middlesex
HA0 2BW
Secretary NameFrancis Sancio De Carlo
NationalityMaltese
StatusClosed
Appointed12 February 1991(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressFlat 6
77-79 Fordwych Road
London
NW2 3TL
Director NameFrancis Sancio De Carlo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMaltese
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressFlat 6
77-79 Fordwych Road
London
NW2 3TL
Director NameMr John Webb
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration17 years (resigned 28 February 2009)
RoleUpholsterer
Correspondence Address180c Estcourt Road
Fulham
London
SW6 7HB

Location

Registered Address173b Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,069
Cash£11,597
Current Liabilities£6,778

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (1 page)
20 July 2010Application to strike the company off the register (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 May 2010Termination of appointment of Francis De Carlo as a director (1 page)
2 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
2 May 2010Termination of appointment of Francis De Carlo as a director (1 page)
19 April 2010Director's details changed for Francis Sancio De Carlo on 12 February 2010 (2 pages)
19 April 2010Director's details changed for Francis Sancio De Carlo on 12 February 2010 (2 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Director's details changed for Jagdish Champaneri on 12 February 2010 (2 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Director's details changed for Jagdish Champaneri on 12 February 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Registered office changed on 21/05/2009 from kings road upholstery LTD 175 stamford brook arches, ravenscourt p, london W6 0TQ (1 page)
21 May 2009Registered office changed on 21/05/2009 from kings road upholstery LTD 175 stamford brook arches, ravenscourt p, london W6 0TQ (1 page)
21 May 2009Appointment terminated director john webb (1 page)
21 May 2009Ad 01/03/09 gbp si 97@1=97 gbp ic 3/100 (2 pages)
21 May 2009Appointment Terminated Director john webb (1 page)
21 May 2009Ad 01/03/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
6 March 2009Return made up to 12/02/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (7 pages)
26 February 2007Return made up to 12/02/07; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
9 March 2000Return made up to 12/02/00; full list of members (7 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(7 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
29 July 1999Full accounts made up to 28 February 1999 (11 pages)
29 July 1999Full accounts made up to 28 February 1999 (11 pages)
6 February 1999Return made up to 12/02/99; full list of members (6 pages)
6 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 July 1998Full accounts made up to 28 February 1998 (7 pages)
23 July 1998Full accounts made up to 28 February 1998 (7 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 February 1997Return made up to 12/02/97; no change of members (4 pages)
12 February 1997Return made up to 12/02/97; no change of members (4 pages)
15 August 1996Full accounts made up to 28 February 1996 (7 pages)
15 August 1996Full accounts made up to 28 February 1996 (7 pages)
12 February 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Return made up to 12/02/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)