Company NameKingfisher Court (Slough) Management Limited
Company StatusDissolved
Company Number05614765
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamePimco 2385 Limited

Business Activity

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

Directors

Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed20 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 Castle Street
Edinburgh
Midlothian
EH2 5AH
Scotland
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 2010)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirdhirst 37 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 2010)
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressWoodville Harewood Road
Collingham
West Yorkshire
LS22 5BY
Secretary NameTarka Isabella Carradine Duhalde
NationalityBritish
StatusResigned
Appointed05 May 2010(4 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 September 2010)
RoleCompany Director
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2010)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2010)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Termination of appointment of Tarka Duhalde as a secretary (2 pages)
6 January 2011Termination of appointment of James Havery as a director (2 pages)
6 January 2011Termination of appointment of Tarka Duhalde as a secretary (2 pages)
6 January 2011Termination of appointment of Mark Ovens as a director (2 pages)
6 January 2011Termination of appointment of James Havery as a director (2 pages)
6 January 2011Termination of appointment of Mark Ovens as a director (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (9 pages)
12 May 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 May 2010Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 May 2010 (2 pages)
12 May 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 May 2010Appointment of James Mark Havery as a director (3 pages)
12 May 2010Termination of appointment of Susan Groat as a director (2 pages)
12 May 2010Appointment of Mark Douglas Ovens as a director (3 pages)
12 May 2010Appointment of James Mark Havery as a director (3 pages)
12 May 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
12 May 2010Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 May 2010 (2 pages)
12 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary (6 pages)
12 May 2010Termination of appointment of Susan Groat as a director (2 pages)
12 May 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary (6 pages)
12 May 2010Appointment of Mark Douglas Ovens as a director (3 pages)
25 February 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
25 February 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
15 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
15 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
15 February 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
15 February 2010Appointment of Susan Elizabeth Groat as a director (3 pages)
29 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 44.00
(2 pages)
29 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 44.00
(2 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
21 April 2009Accounts made up to 30 November 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
26 November 2008Return made up to 07/11/08; full list of members (4 pages)
26 November 2008Return made up to 07/11/08; full list of members (4 pages)
22 October 2008Appointment terminated secretary roderick urquhart (1 page)
22 October 2008Appointment Terminated Secretary roderick urquhart (1 page)
3 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 September 2008Accounts made up to 30 November 2007 (1 page)
19 March 2008Return made up to 07/11/07; full list of members (4 pages)
19 March 2008Return made up to 07/11/07; full list of members (4 pages)
17 March 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
17 March 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
19 December 2006Accounts made up to 30 November 2006 (1 page)
28 November 2006Return made up to 07/11/06; full list of members (2 pages)
28 November 2006Return made up to 07/11/06; full list of members (2 pages)
8 February 2006Ad 01/02/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2006Ad 01/02/06--------- £ si 24@1=24 £ ic 1/25 (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 December 2005Company name changed pimco 2385 LIMITED\certificate issued on 02/12/05 (2 pages)
2 December 2005Company name changed pimco 2385 LIMITED\certificate issued on 02/12/05 (2 pages)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)