Company NameGiles Kingswood Developments
Company StatusDissolved
Company Number05084091
CategoryPrivate Unlimited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 3 months after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address2 Greenway
Broughton
Milton Keynes
Buckinghamshire
MK10 7AU
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address11 Springfield Lane
Weybridge
Surrey
KT13 8AW
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2006(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
12 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancell share prem a/c 05/12/2008
(1 page)
12 December 2008Re-registration of Memorandum and Articles (10 pages)
12 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 December 2008Application for reregistration from LTD to UNLTD (2 pages)
12 December 2008Certificate of re-registration from Limited to Unlimited (1 page)
12 December 2008Declaration of assent for reregistration to UNLTD (1 page)
24 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 September 2008Appointment terminated director david agnew (1 page)
19 September 2008Appointment terminated director david watkins (1 page)
29 March 2008Return made up to 25/03/08; full list of members (4 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2006Return made up to 25/03/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
29 April 2005Return made up to 25/03/05; full list of members (7 pages)
30 October 2004Ad 26/03/04--------- £ si [email protected] (2 pages)
25 March 2004New director appointed (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (1 page)
25 March 2004Incorporation (13 pages)