Company NameC P King Projects Limited
Company StatusDissolved
Company Number03371157
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCynthia Pauline King
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleConsultant
Correspondence Address5 Bishops Mansions
Bishops Park Road Fulham
London
SW6 6DZ
Secretary NameRoy Floyd King Iii
NationalityBritish
StatusClosed
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Bishops Mansions
Bishops Park Road Fulham
London
SW6 6DZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressEngravers House
35 Wick Road
Teddington
Middlesex
TW11 9DN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£26,520
Gross Profit£26,520
Net Worth-£2,104
Current Liabilities£2,104

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
31 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
16 June 2001Return made up to 15/05/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 July 2000 (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (6 pages)
26 May 2000Return made up to 15/05/00; full list of members (6 pages)
24 May 1999Return made up to 15/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/05/99
(4 pages)
17 March 1999Full accounts made up to 31 July 1998 (8 pages)
15 June 1998Return made up to 15/05/98; full list of members (6 pages)
15 June 1998Ad 29/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
15 May 1997Incorporation (15 pages)