Company NameKingsmeade Properties Limited
Company StatusDissolved
Company Number02912955
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdmund Leon Drewelus
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(1 month after company formation)
Appointment Duration7 years, 5 months (closed 02 October 2001)
RoleChartered Surveyor
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES
Director NameSteven Colin Monger-Godfrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(1 month after company formation)
Appointment Duration7 years, 5 months (closed 02 October 2001)
RoleChartered Surveyor
Correspondence Address24 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Secretary NameMrs Dawn Drewelus
NationalityBritish
StatusClosed
Appointed28 April 1994(1 month after company formation)
Appointment Duration7 years, 5 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address21 Maddox Street
London
W1R 9LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£1,303
Current Liabilities£902

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
6 April 2001Return made up to 25/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 25/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 25/03/99; full list of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 May 1998Return made up to 25/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Return made up to 25/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 April 1995Return made up to 25/03/95; full list of members (6 pages)