Company NameKingsway Capital (UK) Limited
Company StatusDissolved
Company Number03642337
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameIbis (452) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Michael Vernon Hughes-Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(1 month after company formation)
Appointment Duration4 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressWoodthorpe 61 Leigh Hill Road
Cobham
Surrey
KT11 2HY
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 28 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Secretary NameCormac O'Keeffe
NationalityIrish
StatusClosed
Appointed12 October 2000(2 years after company formation)
Appointment Duration2 years, 3 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address27 Byron Crescent
Bedford
MK40 2BD
Director NameJohn Gregory Patrick Ferrario
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 month after company formation)
Appointment Duration2 years (resigned 24 November 2000)
RoleFund Manager
Correspondence Address17 Digby Mansions
Hammersmith Bridge R
London
W6 9DE
Director NameRobert Allan Nichol
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 1999)
RoleInvestment Manager
Correspondence AddressHigh Beeches
Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameNeville Bruce Reeves
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 month after company formation)
Appointment Duration2 years (resigned 24 November 2000)
RoleFund Manager
Correspondence Address25 Saint Andrews Street
Hertford
Hertfordshire
SG14 1HZ
Director NameBenjamin Anthony Zucker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 month after company formation)
Appointment Duration2 years (resigned 24 November 2000)
RoleFund Manager
Correspondence Address10 Cavendish Avenue
London
N3 3QN
Secretary NameBaillie Alexander Gammack Pratt
NationalityBritish
StatusResigned
Appointed03 November 1998(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address46 Darcy Road
Ashtead
Surrey
KT21 1SL
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address7 Lincolns Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
19 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 March 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
14 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
13 October 2000Return made up to 01/10/00; full list of members (7 pages)
10 November 1999Return made up to 01/10/99; full list of members (7 pages)
10 November 1999Full accounts made up to 30 June 1999 (8 pages)
9 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
23 November 1998Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
19 November 1998Company name changed ibis (452) LIMITED\certificate issued on 20/11/98 (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
1 October 1998Incorporation (35 pages)