Company NameKingsdale Developments Limited
DirectorNicholas Anthony Arnold
Company StatusDissolved
Company Number03708698
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Directors

Director NameNicholas Anthony Arnold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleConstruction
Correspondence Address1 Sunset Cotts Worldsend
Lewson Street Norton
Sittingbourne
Kent
ME9 9JP
Secretary NameSusan Smith
NationalityBritish
StatusCurrent
Appointed22 February 1999(2 weeks, 4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address1 Sunset Cottages Worlds End
Lewson Street Norton
Sittingbourne
Kent
ME9 9JP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Appointment of a voluntary liquidator (1 page)
15 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1999Statement of affairs (4 pages)
15 September 1999Registered office changed on 15/09/99 from: unit 7 anchor business park castle road sittingbourne kent ME10 3AE (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)