Company NameKingsway Contracts Limited
Company StatusDissolved
Company Number02826696
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 9 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Directors

Director NamePaul Campbell Diamond
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address57a Masons Hill
Bromley
BR2 9HP
Secretary NameMr Rohan Myles Wade
NationalitySouth African
StatusClosed
Appointed09 July 1993(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address49 Belsize Park
London
NW3 4EE
Director NameGuy Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address8 New Kings Road
London
SW6 4SA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)