Company NameKingsview Trading Company Limited
Company StatusDissolved
Company Number03039297
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Dissolution Date30 March 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameIreti Bakare
NationalityBritish
StatusClosed
Appointed21 April 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 30 March 1999)
RoleCompany Director
Correspondence Address199 Marsh Drive
West Hendon
London
NW9 7QH
Director NameKahinde Olashore
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 March 1999)
RoleBusinessman
Correspondence Address180 Adelaide Road
Swiss Cottage
London
NW3 3PA
Director NameOla Olashore
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 March 1999)
RoleBusinessman
Correspondence Address190 Adelaide Road
Swiss Cottage
London
NW3 3PA
Director NameBolaji Oye
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 30 March 1999)
RoleBusinessman
Correspondence Address72 Walden House
Kellard Street Battersea
London
SW11 5DB
Director NameDavid Oluyemi Aluko
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 December 1995)
RoleTrader
Correspondence Address50 Olive Road
Plaistow
London
E13 9PZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLynwood House
24-32 Kilburn High Road
London
NW6 5TG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts1 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End01 September

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
30 January 1997Accounts for a dormant company made up to 1 September 1996 (2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1996Return made up to 29/03/96; full list of members (6 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 180 adelaide road swiss cottage london NW3 3PA (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Ad 04/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 June 1995Accounting reference date notified as 01/09 (1 page)
16 June 1995Registered office changed on 16/06/95 from: 45 kildare road canning town london E16 4AJ (1 page)
25 April 1995Registered office changed on 25/04/95 from: suite 10939 72 new bond street london W1Y 9DD (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (18 pages)