Company NameThe Kingston Consortium Limited
Company StatusDissolved
Company Number05463859
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 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 Terry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Secretary NameSheron McMillan
NationalityBritish
StatusClosed
Appointed07 September 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio One
197 Long Lane
London
SE1 4PD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Andre Charles McGregor Grant
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 High Road
London
N15 6JU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePatrick Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleConsultant
Correspondence Address7 Sky Lark Court
14 Swan Street
London
SE1 1BJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Terry Mcmillan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(5 pages)
10 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1
(5 pages)
18 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
18 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Termination of appointment of Patrick Berry as a director (1 page)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Termination of appointment of Patrick Berry as a director (1 page)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Termination of appointment of Andre Grant as a secretary (1 page)
1 June 2010Termination of appointment of Andre Grant as a secretary (1 page)
10 September 2009Secretary appointed sheron mcmillan (2 pages)
10 September 2009Appointment terminate, secretary patrick berry logged form (1 page)
10 September 2009Appointment Terminate, Secretary Patrick Berry Logged Form (1 page)
10 September 2009Secretary appointed sheron mcmillan (2 pages)
4 September 2009Accounts made up to 31 May 2009 (4 pages)
4 September 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
12 June 2009Return made up to 26/05/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
5 August 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
11 June 2008Return made up to 26/05/08; full list of members (3 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Director's change of particulars / terry mcmillan / 09/07/2007 (1 page)
10 June 2008Location of register of members (1 page)
10 June 2008Director's Change of Particulars / terry mcmillan / 09/07/2007 / HouseName/Number was: , now: studio one; Street was: unit one 10 the grange, now: 197 long lane; Post Code was: SE1 3AG, now: SE1 4PD; Country was: , now: united kingdom (1 page)
31 August 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
31 August 2007Total exemption full accounts made up to 31 May 2007 (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 117 charterhouse street london EC1M 6PN (1 page)
21 August 2007Return made up to 26/05/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 117 charterhouse street london EC1M 6PN (1 page)
21 August 2007Return made up to 26/05/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
12 March 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Return made up to 26/05/06; full list of members (2 pages)
1 June 2006Location of register of members (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 16 st john street london EC1M 4NT (1 page)
11 July 2005New secretary appointed (2 pages)
26 May 2005Incorporation (14 pages)