Company NameKinglea Plant Centre Limited
DirectorsStefano Cuffaro and Salvatore Cuffaro
Company StatusDissolved
Company Number03834170
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStefano Cuffaro
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed25 August 1999(same day as company formation)
RoleCommercial Grower
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Nursery Paynes Lane
Nazeing
Waltham Abbey
Essex
EN9 2EU
Director NameMr Salvatore Cuffaro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(1 day after company formation)
Appointment Duration24 years, 8 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address5 Ashbourne Road
Broxbourne
Hertfordshire
EN10 7DF
Director NameMr Stefano Cuffaro
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed26 August 1999(1 day after company formation)
Appointment Duration24 years, 8 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address26 Rodney Crescent
Hoddesdon
Hertfordshire
EN11 9EW
Secretary NameAnita Cuffaro
NationalityBritish
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside Nursery Paynes Lane
Nazeing
Waltham Abbey
Essex
EN9 2EU
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161,830
Cash£12,356
Current Liabilities£638,642

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Liquidators statement of receipts and payments (5 pages)
17 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 February 2002Notice of Constitution of Liquidation Committee (2 pages)
5 February 2002Statement of affairs (19 pages)
1 February 2002Registered office changed on 01/02/02 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page)
24 January 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2002Registered office changed on 07/01/02 from: shottentons farm pecks hill, nazeing waltham abbey essex EN9 2NY (1 page)
2 October 2001Return made up to 25/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 25/08/00; full list of members (7 pages)
30 May 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: lakeside nursery paynes lane, nazeing waltham abbey essex EN9 2EU (1 page)
14 February 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
25 August 1999Incorporation (18 pages)