L1118 Luxembourg
Foreign
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Roy Johnson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 17 Quines Close Ballasalla Isle Of Man IM9 2EZ |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Dikama Holding Sa 99.00% Ordinary |
---|---|
1 at £1 | Joelle Mamane 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £117,984 |
Net Worth | -£388,182 |
Cash | £63,691 |
Current Liabilities | £563,322 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 October 2009 | Delivered on: 27 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H charter house 7 dalton square lancaster LA1 1JU t/NLA729665 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 June 1999 | Delivered on: 8 July 1999 Satisfied on: 6 August 2014 Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag Classification: Debenture Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents. 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 |
13 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 March 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
10 March 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Memorandum and Articles of Association (13 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (13 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | Return made up to 03/03/05; full list of members
|
21 March 2005 | Return made up to 03/03/05; full list of members
|
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 March 2000 | Auditor's resignation (1 page) |
17 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 March 2000 | Auditor's resignation (1 page) |
1 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (14 pages) |
6 July 1999 | Memorandum and Articles of Association (14 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
28 May 1999 | Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (14 pages) |
3 March 1999 | Incorporation (14 pages) |