Company NameKingslanguage Limited
Company StatusDissolved
Company Number05545749
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameBestresponse Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(1 week, 5 days after company formation)
Appointment Duration15 years, 6 months (closed 28 February 2021)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressOakwood Cottage
Blackheath Way
Malvern
Worcestershire
WR14 4DR
Director NameRichard John Malone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(3 months after company formation)
Appointment Duration15 years, 3 months (closed 28 February 2021)
RoleConsultant
Correspondence AddressOld Rectory
Eastnor
Ledbury
Herefordshire
HR8 1RB
Wales
Secretary NameMr Christopher Alec Berry Pringle
NationalityBritish
StatusClosed
Appointed16 February 2006(5 months, 3 weeks after company formation)
Appointment Duration15 years (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Cottage
Blackheath Way
Malvern
Worcestershire
WR14 4DR
Secretary NameMs Olwen Sharon Edwards
NationalityBritish
StatusResigned
Appointed05 September 2005(1 week, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 13 February 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Cottage
Blackheath Way
Malvern
Worcestershire
WR14 4DR
Director NameGeorge Peter Bogard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2007)
RoleInvestor
Correspondence AddressHopton Court
Hopton Lane
Alfrick
Worcestershire
WR6 5HP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2007
Turnover£65,302
Net Worth-£1,021,964
Cash£2,635
Current Liabilities£1,296,831

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
30 November 2020Notice of final account prior to dissolution (1 page)
7 October 2010Appointment of a liquidator (2 pages)
7 October 2010Appointment of a liquidator (2 pages)
9 October 2009Order of court to wind up (1 page)
9 October 2009Order of court to wind up (1 page)
18 August 2009Resolutions
  • RES13 ‐ Company be wound up by the court 08/08/2009
(3 pages)
18 August 2009Resolutions
  • RES13 ‐ Company be wound up by the court 08/08/2009
(3 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
13 January 2009Ad 30/12/08\gbp si [email protected]=3289.666\gbp ic 1710.334/5000\ (3 pages)
13 January 2009Ad 30/12/08\gbp si [email protected]=3289.666\gbp ic 1710.334/5000\ (3 pages)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/12/2008
(5 pages)
13 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/12/2008
(5 pages)
13 January 2009Appointment terminated director george bogard (1 page)
13 January 2009Appointment terminated director george bogard (1 page)
5 September 2008Return made up to 24/08/08; full list of members (5 pages)
5 September 2008Return made up to 24/08/08; full list of members (5 pages)
29 August 2007Return made up to 24/08/07; full list of members (4 pages)
29 August 2007Return made up to 24/08/07; full list of members (4 pages)
9 May 2007Full accounts made up to 31 December 2006 (14 pages)
9 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2006Return made up to 24/08/06; full list of members (4 pages)
11 October 2006Return made up to 24/08/06; full list of members (4 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
28 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
17 February 2006Company name changed bestresponse LIMITED\certificate issued on 17/02/06 (3 pages)
17 February 2006Company name changed bestresponse LIMITED\certificate issued on 17/02/06 (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2006Ad 30/12/05--------- £ si [email protected]=375 £ ic 1140/1515 (2 pages)
11 January 2006Memorandum and Articles of Association (21 pages)
11 January 2006Ad 23/11/05--------- £ si [email protected]=950 £ ic 1/951 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2006Ad 30/12/05--------- £ si [email protected]=375 £ ic 1140/1515 (2 pages)
11 January 2006Memorandum and Articles of Association (21 pages)
11 January 2006Ad 30/12/05--------- £ si [email protected]=189 £ ic 951/1140 (2 pages)
11 January 2006Ad 30/12/05--------- £ si [email protected]=189 £ ic 951/1140 (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Ad 23/11/05--------- £ si [email protected]=950 £ ic 1/951 (2 pages)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Registered office changed on 13/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
13 December 2005Registered office changed on 13/12/05 from: 134 percival rd enfield EN1 1QU (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005£ nc 100/1000 05/09/05 (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005£ nc 100/1000 05/09/05 (2 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
24 August 2005Incorporation (21 pages)
24 August 2005Incorporation (21 pages)