Company NameKingthorpe UK 1 Limited
Company StatusDissolved
Company Number04456733
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rajan Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(2 years after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Heddon Court Avenue
Barnet
Hertfordshire
EN4 9NG
Secretary NameGita Shah
NationalityBritish
StatusClosed
Appointed28 June 2004(2 years after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address46 Heddon Court Avenue
Cockfosters
Barnet
Herts
EN4 9NG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressUnit 7 Ptima Business Park
Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 07/06/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2005Return made up to 07/06/05; full list of members (6 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Return made up to 07/06/04; full list of members (6 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 September 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 July 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
18 July 2002Particulars of mortgage/charge (6 pages)
7 June 2002Incorporation (14 pages)