Company NameKingston Engineering Consultants Limited
Company StatusDissolved
Company Number04786870
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed13 May 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 September 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Clifford Road
London
E17 4JE
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(11 years after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr John Robert Montagu Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2009)
RoleConsultant
Correspondence AddressApartment 717 A1 Arta 1
The Greens
PO Box 500462
Dubai
UAE
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2011)
RoleConsultant
Country of ResidenceU.A.E
Correspondence AddressFlat No. 5 Residence Tanzi
Racket Road
Grand Baie
Gpo Box 244
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(7 years, 11 months after company formation)
Appointment Duration3 days (resigned 13 May 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed03 June 2005(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2007)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£402,975
Cash£3,476
Current Liabilities£12,665

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
16 March 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 April 2013Amended accounts made up to 31 December 2011 (3 pages)
18 April 2013Amended accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 May 2011Termination of appointment of Susan Reilly as a director (1 page)
19 May 2011Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
19 May 2011Termination of appointment of Susan Reilly as a director (1 page)
19 May 2011Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
10 May 2011Termination of appointment of Marea O'toole as a director (1 page)
10 May 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
10 May 2011Termination of appointment of Marea O'toole as a director (1 page)
10 May 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
10 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
10 May 2011Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
10 May 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
10 May 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 May 2011 (1 page)
10 May 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Marea Jean O'toole on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Marea Jean O'toole on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
29 July 2009Appointment terminated director john hunt (1 page)
29 July 2009Appointment terminated director matthew stokes (1 page)
29 July 2009Appointment terminated director john hunt (1 page)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
29 July 2009Director appointed marea jean o'toole (2 pages)
29 July 2009Appointment terminated director matthew stokes (1 page)
29 July 2009Director appointed marea jean o'toole (2 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 February 2009Director's change of particulars / john hunt / 12/02/2009 (2 pages)
12 February 2009Director's change of particulars / john hunt / 12/02/2009 (2 pages)
12 February 2009Director's change of particulars / matthew stokes / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / matthew stokes / 12/02/2009 (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
28 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
28 July 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
5 July 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 July 2006Accounts for a small company made up to 30 June 2005 (4 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
1 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
1 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
13 July 2005Return made up to 04/06/05; full list of members (3 pages)
13 July 2005Return made up to 04/06/05; full list of members (3 pages)
18 June 2005New director appointed (1 page)
18 June 2005Registered office changed on 18/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New director appointed (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New secretary appointed (1 page)
18 June 2005Registered office changed on 18/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
18 June 2005Director resigned (1 page)
31 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
31 May 2005Accounts for a small company made up to 30 June 2004 (4 pages)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 June 2004Return made up to 04/06/04; full list of members (6 pages)
21 June 2004Return made up to 04/06/04; full list of members (6 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 2003Incorporation (19 pages)
4 June 2003Incorporation (19 pages)