Company NameDavid King & Associates Limited
Company StatusDissolved
Company Number03960699
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameArchspace Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDavid John Gregory King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleInternational Property Consult
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkstall Gardens
London
SW2 4HR
Secretary NameMrs Fiona Elizabeth Ferguson
NationalityBritish
StatusClosed
Appointed14 July 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressBloomfields
Cowlinge
Newmarket
Suffolk
CB8 9HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,172
Cash£41,405
Current Liabilities£7,233

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 30/03/08; no change of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2006Return made up to 30/03/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 30/03/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 April 2003Return made up to 30/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
5 September 2000Ad 07/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 120 east road london N1 6AA (1 page)
30 March 2000Incorporation (15 pages)