Company NameKingston Hill Seven Limited
Company StatusDissolved
Company Number02734751
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Mehrialsadat Kashfi
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 19 April 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address107 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr Frederick John Adnum
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleRetired
Correspondence Address117 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr David William Orpwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address111 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr Byung Won Suh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityKorea
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address113 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David William Orpwood
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address111 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William George Griffith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1994(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1999)
RoleChartered Engineer
Correspondence Address105 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameJoyce Ada Griffith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2002)
RoleTeacher
Correspondence Address105 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr Shahab Parviz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2009)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address107 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PZ
Director NameMr Byung Won Suh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityKorea
StatusResigned
Appointed21 May 2006(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 2nd Floor
23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Secretary NameMr Byung Won Suh
NationalityKorea
StatusResigned
Appointed21 May 2006(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Shahab Parviz
85.71%
Ordinary
1 at £1Shahrzad Parvis
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,829
Current Liabilities£1,829

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(4 pages)
7 October 2014Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7
(4 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(4 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 7
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 7
(4 pages)
20 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 7
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Annual return made up to 27 July 2011 (14 pages)
20 October 2011Termination of appointment of Byung Suh as a director (2 pages)
20 October 2011Administrative restoration application (3 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2011Termination of appointment of Byung Suh as a director (2 pages)
20 October 2011Appointment of Mehri Kashfi as a director (3 pages)
20 October 2011Appointment of Mehri Kashfi as a director (3 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Annual return made up to 27 July 2011 (14 pages)
20 October 2011Administrative restoration application (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page)
28 October 2010Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages)
28 October 2010Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages)
28 October 2010Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page)
28 October 2010Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page)
28 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
1 July 2009Appointment terminated director shahab parviz (1 page)
1 July 2009Appointment terminated director shahab parviz (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2009Registered office changed on 28/01/2009 from, 76 cambridge road, kingston upon thames, surrey, KT1 3NA (1 page)
28 January 2009Registered office changed on 28/01/2009 from, 76 cambridge road, kingston upon thames, surrey, KT1 3NA (1 page)
11 September 2008Return made up to 27/07/08; full list of members (4 pages)
11 September 2008Return made up to 27/07/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 27/07/06; full list of members (3 pages)
29 August 2006Return made up to 27/07/06; full list of members (3 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
24 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
8 September 2005Return made up to 27/07/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 27/07/04; full list of members (11 pages)
9 September 2004Return made up to 27/07/04; full list of members (11 pages)
2 October 2003Return made up to 27/07/03; full list of members (11 pages)
2 October 2003Return made up to 27/07/03; full list of members (11 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
6 September 2002Return made up to 27/07/02; full list of members (11 pages)
6 September 2002Return made up to 27/07/02; full list of members (11 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 27/07/01; full list of members (10 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 27/07/01; full list of members (10 pages)
28 November 2000Return made up to 27/07/00; full list of members (11 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Return made up to 27/07/00; full list of members (11 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Full accounts made up to 31 December 1998 (5 pages)
28 September 1999Full accounts made up to 31 December 1998 (5 pages)
31 August 1999Return made up to 27/07/99; full list of members (6 pages)
31 August 1999Return made up to 27/07/99; full list of members (6 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
12 August 1998Return made up to 27/07/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 August 1996Return made up to 27/07/96; full list of members (6 pages)
5 August 1996Return made up to 27/07/96; full list of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (10 pages)
7 September 1995Full accounts made up to 31 December 1994 (10 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)