Company NameKyngscorp Limited
Company StatusDissolved
Company Number06220465
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jose Antonio Ruiz
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Carshalton Place
Carshalton
Surrey
SM5 3AG
Secretary NameMrs Emily Jane Ruiz
NationalityAustralian
StatusClosed
Appointed08 May 2007(2 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address36 Carshalton Place
Carshalton
Surrey
SM5 3BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 June 2010Director's details changed for Jose Antonio Ruiz on 20 April 2010 (2 pages)
4 June 2010Director's details changed for Jose Antonio Ruiz on 20 April 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
(4 pages)
4 June 2010Secretary's details changed for Emily Jane Ruiz on 20 April 2010 (1 page)
4 June 2010Secretary's details changed for Emily Jane Ruiz on 20 April 2010 (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor 110 station road north chingford london E6 6AB (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor 110 station road north chingford london E6 6AB (1 page)
26 May 2009Return made up to 20/04/09; full list of members (5 pages)
26 May 2009Return made up to 20/04/09; full list of members (5 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 May 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 110 station road london E4 6AB (1 page)
25 May 2007Registered office changed on 25/05/07 from: 110 station road london E4 6AB (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2007Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)