Company NameKingly Court Terrace Ltd
Company StatusDissolved
Company Number06294437
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Thomaides
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Parklands
Cholmeley Park
London
N6 5FE
Secretary NameCostas Thomaides
NationalityBritish
StatusClosed
Appointed13 July 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2015)
RoleCompany Director
Correspondence Address10 Palliser Court
Palliser Road Barons Court
London
W14 9ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address205 Crescent Road
New Barnet
Herts
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Thomaides
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
18 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
25 October 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
20 September 2010Director's details changed for Michael Thomaides on 27 June 2010 (2 pages)
20 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Michael Thomaides on 27 June 2010 (2 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 July 2009Return made up to 27/06/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
20 August 2008Return made up to 27/06/08; full list of members (3 pages)
20 August 2008Return made up to 27/06/08; full list of members (3 pages)
22 August 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page)
8 August 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
27 June 2007Incorporation (9 pages)
27 June 2007Incorporation (9 pages)