Company NameKingston International Limited
Company StatusDissolved
Company Number03169193
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Laszlo Varadi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityHungarian
StatusClosed
Appointed21 February 2014(17 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
Secretary NameLaveco Ltd (Corporation)
StatusClosed
Appointed15 December 2000(4 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 07 September 2021)
Correspondence Address3rd Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 December 1998)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameMr Raymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 February 2014)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Moregrove Lane
Martham
Norfolk
NR29 4QA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Contact

Websitekingstonint.co.uk

Location

Registered AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2k at £1Laveco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 March 2014Appointment of Mr Laszlo Varadi as a director (2 pages)
12 March 2014Termination of appointment of Raymond Gibson as a director (1 page)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Secretary's details changed for Laveco Ltd on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
13 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Return made up to 07/03/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 March 2004Return made up to 07/03/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
15 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
18 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 July 2001Return made up to 07/03/01; bearer shares (6 pages)
6 March 2001New secretary appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 August 2000Registered office changed on 11/08/00 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
14 March 2000Return made up to 07/03/00; no change of members (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 April 1999Return made up to 07/03/99; no change of members (4 pages)
19 January 1999New director appointed (10 pages)
11 January 1999Director resigned (1 page)
11 December 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Registered office changed on 07/07/98 from: three king's court fifth floor 150 fleet street london EC4A 2DQ (1 page)
17 March 1998Return made up to 07/03/98; full list of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 July 1997Return made up to 07/03/97; full list of members (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 129 queen street cardiff CF1 4BJ (1 page)
2 April 1996Ad 07/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
7 March 1996Incorporation (13 pages)