Company NameCuthbert & Kingsley Limited
Company StatusDissolved
Company Number06263697
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Amey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(1 day after company formation)
Appointment Duration9 years, 3 months (closed 20 September 2016)
RoleValuer
Correspondence Address86 Leyswood Drive
Newbury Park
Ilford
Essex
IG2 7JL
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1John Amey
100.00%
Ordinary

Financials

Year2014
Net Worth£76,428
Cash£76,430
Current Liabilities£91,941

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 December 2011Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 October 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
18 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Director's change of particulars / john amey / 09/01/2008 (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Ad 31/05/07-31/05/07 £ si [email protected]=99 £ ic 1/100 (1 page)
30 May 2007Incorporation (19 pages)