Company NameKingfisher Property Investments Limited
Company StatusDissolved
Company Number02836328
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameGlenys Stevens Pugh
NationalityBritish
StatusClosed
Appointed02 August 1995(2 years after company formation)
Appointment Duration3 years, 4 months (closed 08 December 1998)
RoleSecretary
Correspondence AddressSouth Lodge School High Street
Baldock
Hertfordshire
SG7 6BX
Director NamePennerley Limited (Corporation)
StatusClosed
Appointed02 August 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 08 December 1998)
Correspondence AddressJordans Services
Victoria Street
Douglas
Isle Of Man
Imi 2sj
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
12 March 1998Receiver ceasing to act (1 page)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
1 November 1996Administrative Receiver's report (3 pages)
21 June 1996Registered office changed on 21/06/96 from: 28 st johns puckeridge hertfordshire SG11 1SY (1 page)
6 June 1996Appointment of receiver/manager (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Return made up to 15/07/95; no change of members (6 pages)
12 March 1996Return made up to 15/07/94; full list of members (4 pages)
14 September 1995Registered office changed on 14/09/95 from: 26 hampshire terrace ports mouth hants PO1 2QB (1 page)
18 April 1995Compulsory strike-off action has been discontinued (2 pages)