Company NameKingmaker House Limited
DirectorGeoffrey Lloyd Rusby
Company StatusDissolved
Company Number03781335
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Previous NameCayuga Estates (New Barnet) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Lloyd Rusby
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeam End
Duck Street, Wendens Ambo
Saffron Walden
Essex
CB11 4JU
Secretary NameAnthony Neville Fry
NationalityBritish
StatusCurrent
Appointed19 January 2001(1 year, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address2 Redwood Drive
Writtle
Chelmsford
Essex
CM1 3LY
Secretary NameJulia Louise Adams
NationalityBritish
StatusResigned
Appointed05 May 1999
Appointment Duration3 months, 1 week (resigned 11 August 1999)
RoleCompany Director
Correspondence Address22 Lutterworth Road
Northampton
NN1 5JW
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Director NamePeter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence AddressThe Thatched House High Street
Chieveley
Newbury
Berkshire
RG20 8TE
Director NameMr Hugo Edward Stainton Jackson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Coach House
Marston Hill
Cirencester
Gloucestershire
GL7 5LF
Wales
Director NameTimothy Guy Kidd
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence Address52 Orbel Street
London
SW11 3NZ
Director NameWilson Yao Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
RoleInvestment Banker
Correspondence Address28 Ellerdale Road
Hampstead
London
NW3 6BB
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2001)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£50,000
Gross Profit£34,000
Net Worth-£4,000
Cash£23,000
Current Liabilities£121,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2004Dissolved (1 page)
20 February 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Resignation of a liquidator (1 page)
28 January 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Secretary resigned (1 page)
29 January 2001Nc inc already adjusted 19/01/01 (1 page)
29 January 2001Ad 19/01/01--------- £ si 3305530@1=3305530 £ ic 1/3305531 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 1 silk street london EC2Y 8HQ (1 page)
29 January 2001New secretary appointed (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2001Company name changed cayuga estates (new barnet) limi ted\certificate issued on 26/01/01 (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 January 2001Appointment of a voluntary liquidator (1 page)
25 January 2001Declaration of solvency (3 pages)
25 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2001Res re liquidators powers (1 page)
25 January 2001Res re liquidators remuneration (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Return made up to 02/06/00; full list of members (6 pages)
30 March 2000Director's particulars changed (1 page)
25 November 1999Particulars of mortgage/charge (15 pages)
17 November 1999Particulars of mortgage/charge (13 pages)
4 November 1999Memorandum and Articles of Association (15 pages)
3 November 1999Memorandum and Articles of Association (15 pages)
27 October 1999Company name changed cogdegree LIMITED\certificate issued on 27/10/99 (2 pages)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 October 1999Registered office changed on 20/10/99 from: 5-7 the lakes northampton northamptonshire NN4 7SH (1 page)
2 June 1999Incorporation (20 pages)