Company NameK.S.F. (Porters) Limited
Company StatusDissolved
Company Number02680460
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous Name119 St. George's Square Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Alan Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 18 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameMiss Alison Mills
StatusClosed
Appointed17 November 2011(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Paul Nelson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1999)
RoleInvestment Banker
Correspondence AddressFlat 4
119 St Georges Square
London
SW1V 3QP
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed23 January 1993(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameDr Caroline Elizabeth Fry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address52 Moreton Street
London
SW1V 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

2 at £121 Marloes Road LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
17 November 2011Appointment of Miss Alison Mills as a secretary on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Richard Fry as a secretary (1 page)
17 November 2011Termination of appointment of Richard Alan Fry as a secretary on 17 November 2011 (1 page)
17 November 2011Termination of appointment of Caroline Elizabeth Fry as a director on 17 November 2011 (1 page)
17 November 2011Appointment of Miss Alison Mills as a secretary (1 page)
17 November 2011Termination of appointment of Caroline Fry as a director (1 page)
8 November 2011Company name changed 119 st. George's square LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 November 2011Company name changed 119 st. George's square LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts made up to 31 March 2008 (1 page)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2007Accounts made up to 31 March 2007 (1 page)
6 March 2007Return made up to 23/01/07; full list of members (7 pages)
6 March 2007Return made up to 23/01/07; full list of members (7 pages)
17 November 2006Accounts made up to 31 March 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2006Return made up to 23/01/06; full list of members (7 pages)
2 February 2006Return made up to 23/01/06; full list of members (7 pages)
13 January 2006Accounts made up to 31 March 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 2005Accounts made up to 31 March 2004 (2 pages)
6 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2005Return made up to 23/01/05; full list of members (7 pages)
4 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 April 2004Return made up to 23/01/04; full list of members (7 pages)
1 April 2004Return made up to 23/01/04; full list of members (7 pages)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Accounts made up to 31 March 2003 (1 page)
12 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2003Accounts made up to 31 March 2002 (1 page)
13 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2003Return made up to 23/01/03; full list of members (7 pages)
28 January 2003Return made up to 23/01/03; full list of members (7 pages)
12 March 2002Return made up to 23/01/02; full list of members (6 pages)
12 March 2002Return made up to 23/01/02; full list of members (6 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Accounts made up to 31 March 2000 (1 page)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts made up to 31 March 1999 (1 page)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Return made up to 23/01/00; full list of members (6 pages)
30 January 2000Return made up to 23/01/00; full list of members (6 pages)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & co 10 hollywood road london SW10 9HY (1 page)
25 May 1999Registered office changed on 25/05/99 from: c/o fry & co 10 hollywood road london SW10 9HY (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (1 page)
5 May 1999New director appointed (2 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts made up to 31 March 1998 (1 page)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Return made up to 23/01/99; full list of members (6 pages)
26 January 1999Return made up to 23/01/99; full list of members (6 pages)
26 January 1998Return made up to 23/01/98; no change of members (4 pages)
26 January 1998Return made up to 23/01/98; no change of members (4 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Accounts made up to 31 March 1997 (1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 23/01/97; no change of members (4 pages)
19 March 1997Return made up to 23/01/97; no change of members (4 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 January 1997Accounts made up to 31 March 1996 (2 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts made up to 31 March 1995 (1 page)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(6 pages)
2 February 1996Return made up to 23/01/96; full list of members (6 pages)
30 January 1992Secretary resigned (4 pages)
30 January 1992Secretary resigned (4 pages)
23 January 1992Incorporation (13 pages)
23 January 1992Incorporation (13 pages)