Company NameKingswood Commercial Real Estate Investments Plc
Company StatusDissolved
Company Number05965840
CategoryPublic Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NameZestflame Plc

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed09 January 2007(2 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed09 January 2007(2 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Mercer And Hole
International Press Centre
76 Shoe Lane London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 September 2007Dissolved (1 page)
5 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 March 2007Registered office changed on 29/03/07 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
21 March 2007Declaration of solvency (3 pages)
21 March 2007Appointment of a voluntary liquidator (1 page)
21 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2007Application to commence business (2 pages)
25 January 2007Certificate of authorisation to commence business and borrow (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 10 upper bank street london E14 5JJ (1 page)
12 January 2007Ad 04/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 January 2007New secretary appointed;new director appointed (14 pages)
12 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (5 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (7 pages)
10 January 2007Memorandum and Articles of Association (67 pages)
13 October 2006Incorporation (68 pages)