Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EP
Director Name | Mrs Su-Jen Bein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 30 November 2010(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 June 2021) |
Role | Vice President - Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill City Of London London EC1A 2AY |
Director Name | David Hu |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Vp European Operations |
Correspondence Address | 1 Minsterley Avenue Shepperton Middlesex TW17 8QS |
Director Name | Mr David Sun |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 October 2019) |
Role | Vice President Kingston Techno |
Country of Residence | United States |
Correspondence Address | Kingston Court Brooklands Close Sunbury On Thames Middlesex TW16 7EP |
Director Name | John Tu |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 October 2019) |
Role | President Kingston Tech |
Country of Residence | United States |
Correspondence Address | Kingston Court Brooklands Close Sunbury On Thames Middlesex TW16 7EP |
Secretary Name | Tim Chao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 189 The Avenue Sunbury On Thames Middlesex TW16 5EH |
Director Name | Koichi Hosokawa |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 25201 Mustang Drive Laguna Hills Ca 92653 United States |
Director Name | Tim Chao |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2010) |
Role | Assistant Vice President |
Country of Residence | England |
Correspondence Address | Kingston Court Brooklands Close Sunbury-On-Thames Middlesex TW16 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kingston.com |
---|
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3m at £1 | Kingston Technology International Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 July 2002 | Delivered on: 31 July 2002 Satisfied on: 11 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 April 2001 | Delivered on: 30 April 2001 Satisfied on: 21 August 2009 Persons entitled: Friends' Provident Life Office Classification: Rent deposit deed Secured details: £305,625.00 due or to become due from the company to the chargee. Particulars: Deposit of £305,625.00 under the terms of a lease dated 20/04/01. Fully Satisfied |
14 July 1999 | Delivered on: 16 July 1999 Satisfied on: 5 August 2000 Persons entitled: Allen Glanville Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £20,500.00. Fully Satisfied |
14 July 1999 | Delivered on: 16 July 1999 Satisfied on: 5 August 2000 Persons entitled: Allen Glanville Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £20,500. Fully Satisfied |
12 March 1999 | Delivered on: 23 March 1999 Satisfied on: 7 September 2002 Persons entitled: First Union National Bank Classification: Debenture Secured details: All monies due or to become due from kingston technology company to the chargee under the credit agreement dated 21 july 1997. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 December 2020 | Liquidators' statement of receipts and payments to 5 November 2020 (9 pages) |
25 November 2019 | Registered office address changed from Kingston Court Brooklands Close Sunbury on Thames Middlesex TW16 7EP to 6 Snow Hill City of London London EC1A 2AY on 25 November 2019 (2 pages) |
18 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 November 2019 | Resolutions
|
18 November 2019 | Declaration of solvency (5 pages) |
16 October 2019 | Termination of appointment of John Tu as a director on 9 October 2019 (1 page) |
11 October 2019 | Termination of appointment of David Sun as a director on 9 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 August 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
1 October 2018 | Statement by Directors (1 page) |
1 October 2018 | Resolutions
|
1 October 2018 | Solvency Statement dated 05/09/18 (1 page) |
1 October 2018 | Statement of capital on 1 October 2018
|
28 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 July 2017 | Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Cessation of David Sun as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Cessation of David Sun as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Cessation of John Tu as a person with significant control on 15 November 2016 (1 page) |
5 July 2017 | Cessation of John Tu as a person with significant control on 15 November 2016 (1 page) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
21 October 2015 | Statement by Directors (1 page) |
21 October 2015 | Resolutions
|
21 October 2015 | Statement of capital on 21 October 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Statement of capital on 21 October 2015
|
21 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
21 October 2015 | Statement by Directors (1 page) |
21 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 January 2015 | Solvency Statement dated 15/12/14 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Solvency Statement dated 15/12/14 (1 page) |
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Statement by Directors (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
21 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Auditor's resignation (1 page) |
19 October 2012 | Auditor's resignation (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 December 2010 | Termination of appointment of Tim Chao as a director (1 page) |
14 December 2010 | Termination of appointment of Tim Chao as a director (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
7 December 2010 | Resolutions
|
3 December 2010 | Appointment of Mr Su-Jen Bein as a director (2 pages) |
3 December 2010 | Appointment of Mr Su-Jen Bein as a director (2 pages) |
25 November 2010 | Director's details changed for John Tu on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for David Sun on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for David Sun on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for David Sun on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for John Tu on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for John Tu on 1 November 2010 (2 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for John Tu on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Tim Chao on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Tim Chao on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for John Tu on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Sun on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Sun on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Tim Chao on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David Sun on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Tu on 2 October 2009 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 January 2007 | Auditor's resignation (1 page) |
8 January 2007 | Auditor's resignation (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members
|
8 October 2004 | Return made up to 02/10/04; full list of members
|
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
7 October 2002 | Return made up to 02/10/02; full list of members
|
7 October 2002 | Return made up to 02/10/02; full list of members
|
7 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members
|
5 October 2001 | Return made up to 02/10/01; full list of members
|
4 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members
|
16 October 2000 | Return made up to 02/10/00; full list of members
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Ad 29/03/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 29/03/99--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
11 May 1999 | Nc inc already adjusted 29/03/99 (2 pages) |
11 May 1999 | Nc inc already adjusted 29/03/99 (2 pages) |
11 May 1999 | Resolutions
|
23 March 1999 | Particulars of mortgage/charge (19 pages) |
23 March 1999 | Particulars of mortgage/charge (19 pages) |
19 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
4 December 1998 | Company name changed recordtopic LIMITED\certificate issued on 04/12/98 (2 pages) |
4 December 1998 | Company name changed recordtopic LIMITED\certificate issued on 04/12/98 (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
2 October 1998 | Incorporation (13 pages) |
2 October 1998 | Incorporation (13 pages) |