Company NameKingsholme Estates Limited
Company StatusDissolved
Company Number03195903
CategoryPrivate Limited Company
Incorporation Date8 May 1996(28 years ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameKingsholme Construction Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Deitch
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a The Laurels
Magpie Hall Road
Bushey Heath
Hertfordshire
WD23 1NN
Director NameLee Nicholas Hulbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2001)
RoleRestauranteur
Correspondence Address37 The Plaza
Vanburgh Hill
London
SE3 8LU
Director NameGregory Victor Coram
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleBroker
Correspondence Address169 Anerley Road
London
SE20 8EF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address17 Air Street
Piccadilly
London
W1R 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
26 August 1999Return made up to 08/05/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
23 September 1998Return made up to 08/05/98; no change of members (4 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
14 January 1998Return made up to 08/05/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: euston house 81-103 euston street london NW1 2ET (1 page)
13 July 1997New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 October 1996Company name changed kingsholme construction LIMITED\certificate issued on 31/10/96 (2 pages)
8 May 1996Incorporation (15 pages)