Company NameKingsgate Estates Limited
Company StatusDissolved
Company Number03094319
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie Ernest Baker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 24 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarylebone House (Lg02)
93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Thomas John Baker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarylebone House (Lg02)
93-95 Gloucester Place
London
W1U 6JQ
Secretary NameJoanne Walker
NationalityBritish
StatusClosed
Appointed22 January 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2012)
RoleCompany Director
Correspondence AddressMarylebone House (Lg02)
93-95 Gloucester Place
London
W1U 6JQ
Director NameMr Patrick Amos
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Broomfield
Benwell Meadow
Sunbury On Thames
Middlesex
TW16 6SW
Secretary NameMrs Virginia Jane Byrne
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameMr Samuel Minionis
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2008)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address29 Kingdon Road
London
NW6 1PJ

Location

Registered AddressMarylebone House (Lg02)
93-95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
29 March 2012Application to strike the company off the register (3 pages)
29 March 2012Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
10 October 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
(5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 October 2010Secretary's details changed for Joanne Walker on 16 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Thomas John Baker on 16 August 2010 (2 pages)
25 October 2010Director's details changed for Mr Thomas John Baker on 16 August 2010 (2 pages)
25 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Leslie Ernest Baker on 16 August 2010 (2 pages)
25 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Leslie Ernest Baker on 16 August 2010 (2 pages)
25 October 2010Secretary's details changed for Joanne Walker on 16 August 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Return made up to 23/08/09; full list of members (4 pages)
25 September 2009Location of register of members (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 April 2009Accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 23/08/08; no change of members (7 pages)
8 September 2008Return made up to 23/08/08; no change of members (7 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
23 October 2007Return made up to 23/08/07; no change of members (7 pages)
23 October 2007Return made up to 23/08/07; no change of members (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 August 2007Accounts made up to 30 June 2007 (2 pages)
22 May 2007Registered office changed on 22/05/07 from: second floor 443 oxford street london W1C 2PW (1 page)
22 May 2007Registered office changed on 22/05/07 from: second floor 443 oxford street london W1C 2PW (1 page)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 December 2006Accounts made up to 30 June 2006 (2 pages)
23 November 2006Return made up to 23/08/06; full list of members (7 pages)
23 November 2006Return made up to 23/08/06; full list of members (7 pages)
11 April 2006Accounts made up to 30 June 2005 (3 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 November 2005Return made up to 23/08/05; full list of members (7 pages)
8 November 2005Return made up to 23/08/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 May 2005Accounts made up to 30 June 2004 (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
26 October 2004Return made up to 23/08/04; full list of members (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 4 broomfield benwell meadow sunbury on thames middlesex TW16 6SW (1 page)
26 October 2004Registered office changed on 26/10/04 from: 4 broomfield benwell meadow sunbury on thames middlesex TW16 6SW (1 page)
26 October 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2004New director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
19 September 2003Return made up to 23/08/03; full list of members (6 pages)
19 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 September 2003Accounts made up to 30 June 2003 (1 page)
16 September 2002Return made up to 23/08/02; full list of members (6 pages)
16 September 2002Return made up to 23/08/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
3 September 2001Return made up to 23/08/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 August 2001Accounts made up to 30 June 2001 (2 pages)
4 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 April 2001Accounts made up to 30 June 2000 (2 pages)
8 September 2000Return made up to 23/08/00; full list of members (6 pages)
8 September 2000Return made up to 23/08/00; full list of members (6 pages)
10 April 2000Accounts made up to 30 June 1999 (2 pages)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
27 August 1999Return made up to 23/08/99; full list of members (6 pages)
11 September 1998Return made up to 23/08/98; no change of members (4 pages)
11 September 1998Return made up to 23/08/98; no change of members (4 pages)
27 August 1998Accounts made up to 30 June 1998 (2 pages)
27 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 November 1997Accounts made up to 30 June 1997 (2 pages)
29 August 1997Return made up to 23/08/97; no change of members (4 pages)
29 August 1997Return made up to 23/08/97; no change of members (4 pages)
17 June 1997Registered office changed on 17/06/97 from: 4 broomfield sunbury on thames middlesex TW16 6SW (1 page)
17 June 1997Registered office changed on 17/06/97 from: 4 broomfield sunbury on thames middlesex TW16 6SW (1 page)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
5 March 1997Accounts made up to 30 June 1996 (2 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1996Registered office changed on 20/11/96 from: 45 hanworth road hampton middlesex TW12 3DH (1 page)
20 November 1996Registered office changed on 20/11/96 from: 45 hanworth road hampton middlesex TW12 3DH (1 page)
23 September 1996Return made up to 23/08/96; full list of members (6 pages)
23 September 1996Return made up to 23/08/96; full list of members (6 pages)
1 September 1995Accounting reference date notified as 30/06 (1 page)
1 September 1995Accounting reference date notified as 30/06 (1 page)
23 August 1995Incorporation (34 pages)
23 August 1995Incorporation (19 pages)