Company NameKingace Properties Limited
Company StatusDissolved
Company Number04423807
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMalam Shehu Dandaura Musa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address15 Morton House Bentons Rise
West Norwood
London
SE27 9TZ
Secretary NameMalam Shehu Dandaura Musa
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address15 Morton House Bentons Rise
West Norwood
London
SE27 9TZ
Director NameAbubakar Kabir Matazu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed03 May 2002(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address605 Westhorne Avenue
Eltham
London
SE9 6JX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address15 Morton House
Bentons Rise West Norwood
London
SE27 9TZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Application for striking-off (1 page)
29 April 2008Appointment terminated director abubakar matazu (1 page)
31 May 2007Return made up to 24/04/07; no change of members (7 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006Return made up to 24/04/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 April 2005Return made up to 24/04/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
17 June 2003Return made up to 24/04/03; full list of members (7 pages)
20 January 2003£ nc 1000/1001 02/12/02 (1 page)
20 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Ad 02/12/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)