Company NameKingswood Collection Limited
Company StatusDissolved
Company Number03689196
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameROK Solid Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Ian Maurice Grew
NationalityBritish
StatusClosed
Appointed11 April 2003(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadway
Coven Road
Brewood
Staffordshire
ST19 9DF
Director NameROK Asset Management Limited (Corporation)
Date of BirthOctober 2003 (Born 20 years ago)
StatusClosed
Appointed10 September 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2008)
Correspondence AddressRok House
Kingswood Business Park
Albrighton
Shropshire
WV7 3AU
Director NameMichael Wigg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleCompany Director
Correspondence Address2 High Meadow
Harston
Cambridge
Cambridgeshire
CB2 5TR
Director NameMr Jonathan Mark Kendrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshford House
Ashford Lane
Claverley
Shropshire
WV5 7DY
Director NameMr Roger Graham Bullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Place
Swanley Village Road
Swanley
Kent
BR8 7NT
Director NameMichael Bowerman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 2001)
RoleCompany Director
Correspondence Address35 Newton Road
Cambridge
CB2 2AL
Secretary NameMr Roger Graham Bullen
NationalityBritish
StatusResigned
Appointed17 March 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Place
Swanley Village Road
Swanley
Kent
BR8 7NT
Director NameAngeli Luki Kotonou
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressDomani
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary NameNicholas Donato Faieta
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2002)
RoleLegal Adviser
Correspondence Address7 The Headlands
Wellingborough
Northamptonshire
NN8 4RT
Secretary NameNicholas Donato Faieta
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2002)
RoleLegal Adviser
Correspondence Address7 The Headlands
Wellingborough
Northamptonshire
NN8 4RT
Secretary NameJanet Elizabeth Small
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address53 Burnside
Brookside
Telford
Shropshire
TF3 1SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameROK Group Limited (Corporation)
StatusResigned
Appointed05 January 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2000)
Correspondence AddressThe Wergs Golf Club
Keepers Lane The Wergs
Wolverhampton
West Midlands
WV6 8UA
Secretary NameROK On Limited (Corporation)
StatusResigned
Appointed05 January 1999(1 week, 5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1999)
Correspondence Address6 Tettenhall Road
Wolverhampton
WV1 4SA
Director NameROK Group Ltd (Corporation)
Date of BirthDecember 1999 (Born 24 years ago)
StatusResigned
Appointed23 December 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2002)
Correspondence AddressWellington House
49 Waterloo Road
Wolverhampton
WV1 4UZ
Director NameROK Group Ltd (Corporation)
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed18 June 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2002)
Correspondence AddressWellington House
49 Waterloo Road
Wolverhampton
WV1 4UZ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£121,583
Gross Profit£39,357
Net Worth-£166,825
Cash£724
Current Liabilities£316,980

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Notice of move from Administration to Dissolution (10 pages)
18 December 2007Administrator's progress report (11 pages)
26 June 2007Notice of extension of period of Administration (1 page)
22 June 2007Administrator's progress report (11 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Registered office changed on 10/05/07 from: c/o rothman pantall & co clareville house 26 oxendon street london SW1Y 4EP (1 page)
18 December 2006Administrator's progress report (11 pages)
13 September 2006Statement of affairs (9 pages)
10 August 2006Statement of administrator's proposal (41 pages)
23 June 2006Registered office changed on 23/06/06 from: the wergs golf club keepers lane the wergs wolverhampton WV6 8UA (1 page)
22 June 2006Appointment of an administrator (1 page)
8 February 2006Return made up to 24/12/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Registered office changed on 04/05/05 from: wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ (1 page)
26 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 December 2004S-div 29/11/04 (1 page)
13 December 2004Memorandum and Articles of Association (8 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 March 2004Return made up to 24/12/03; full list of members (6 pages)
24 November 2003Company name changed rok solid LIMITED\certificate issued on 24/11/03 (2 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
3 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Registered office changed on 07/11/01 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 September 2001New director appointed (2 pages)
26 July 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 1999 (7 pages)
17 April 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 8 lloyds avenue london EC3N 3EL (1 page)
23 January 2001New secretary appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (3 pages)
1 June 2000New director appointed (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: lasyard house underhill street bridgnorth shropshire WV16 4BB (1 page)
8 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: 6 tettenhall road wolverhampton WV1 4SA (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
24 December 1998Incorporation (14 pages)