Company NameKingsgold Services Limited
Company StatusDissolved
Company Number05314661
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Batiste
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 09 September 2014)
RoleFiduciary Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 141
La Tonnelle House Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameChampness Limited (Corporation)
StatusClosed
Appointed07 April 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 09 September 2014)
Correspondence AddressPO Box 141
La Tonnelle House Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameSaffery Limited (Corporation)
StatusClosed
Appointed07 April 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 09 September 2014)
Correspondence AddressPO Box 141
La Tonnelle House Le Banques
St Sampson
Guernsey
GY1 3HS
Secretary NameRysaffe International Services Limited (Corporation)
StatusClosed
Appointed07 April 2005(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 09 September 2014)
Correspondence AddressPO Box 141
La Tonnelle House Les Banques
St Sampson
Guernsey
Channel Islands
GY1 3HS
Director NameMr Alasdair Ross McLaren
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Tonnelle House Les Banques
St Sampson
Guernsey
GY1 3HS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scmf Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
8 May 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
14 January 2013Total exemption full accounts made up to 31 December 2011 (5 pages)
14 January 2013Total exemption full accounts made up to 31 December 2011 (5 pages)
14 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 December 2012Appointment of Mr Nicholas John Batiste as a director (2 pages)
13 December 2012Appointment of Mr Nicholas John Batiste as a director (2 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Alasdair Mclaren as a director (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Alasdair Mclaren as a director (1 page)
10 December 2012Withdraw the company strike off application (2 pages)
10 December 2012Withdraw the company strike off application (2 pages)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 February 2010Appointment of Alasdair Ross Mclaren as a director (2 pages)
23 February 2010Appointment of Alasdair Ross Mclaren as a director (2 pages)
8 February 2010Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Champness Limited on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Saffery Limited on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Saffery Limited on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Rysaffe International Services Limited on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Champness Limited on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Champness Limited on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Saffery Limited on 8 February 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 16/12/08; full list of members (3 pages)
10 February 2009Return made up to 16/12/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
23 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
4 January 2007Return made up to 16/12/06; full list of members (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 16/12/05; full list of members (7 pages)
7 December 2005Return made up to 16/12/05; full list of members (7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 17 city business centre lower road london SE16 2XB (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 17 city business centre lower road london SE16 2XB (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
16 December 2004Incorporation (18 pages)
16 December 2004Incorporation (18 pages)