Company NameKingston Digital Europe Limited
Company StatusDissolved
Company Number06361920
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSteven John Shotton
NationalityBritish
StatusClosed
Appointed04 December 2007(3 months after company formation)
Appointment Duration13 years, 7 months (closed 30 June 2021)
RoleAccountant
Correspondence AddressKingston Court
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EP
Director NameMrs Su-Jen Bein
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTaiwanese
StatusClosed
Appointed10 December 2010(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 30 June 2021)
RoleVice Persident - Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameMrs Lorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Oakwood Grange
26 Oatlands Chase
Weybridge
Surrey
KT13 9RY
Director NameTim Chao
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(3 months after company formation)
Appointment Duration3 years (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston Court
Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7EP
Director NameMr David Sun
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKingston Court
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7EP
Director NameJohn Tu
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2019)
RolePresident Kingston Technology
Country of ResidenceUnited States
Correspondence AddressKingston Court
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7EP
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2007(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Contact

Websitewww.kingston.com

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £1Kingston Digital International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a members' voluntary winding up (12 pages)
23 December 2020Liquidators' statement of receipts and payments to 5 November 2020 (9 pages)
20 November 2019Registered office address changed from Kingston Court Brooklands Close Sunbury on Thames Middlesex TW16 7EP to 6 Snow Hill City of London London EC1A 2AY on 20 November 2019 (2 pages)
19 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-06
(1 page)
19 November 2019Declaration of solvency (5 pages)
19 November 2019Appointment of a voluntary liquidator (3 pages)
16 October 2019Termination of appointment of John Tu as a director on 9 October 2019 (1 page)
11 October 2019Termination of appointment of David Sun as a director on 9 October 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 August 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
1 October 2018Statement by Directors (1 page)
1 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2018Solvency Statement dated 05/09/18 (1 page)
1 October 2018Statement of capital on 1 October 2018
  • GBP 2
(3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
5 July 2017Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (2 pages)
5 July 2017Notification of Kingston Technology International Limited as a person with significant control on 15 November 2016 (2 pages)
5 July 2017Cessation of David Sun as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of David Sun as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of John Tu as a person with significant control on 15 November 2016 (1 page)
5 July 2017Cessation of John Tu as a person with significant control on 15 November 2016 (1 page)
19 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
22 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2015Statement of capital on 22 October 2015
  • GBP 100,000
(4 pages)
22 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2015Solvency Statement dated 06/10/15 (1 page)
22 October 2015Statement by Directors (1 page)
22 October 2015Solvency Statement dated 06/10/15 (1 page)
22 October 2015Statement by Directors (1 page)
22 October 2015Statement of capital on 22 October 2015
  • GBP 100,000
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,000,000
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,000,000
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,000,000
(4 pages)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
22 May 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000,000
(4 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000,000
(4 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,000,000
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (21 pages)
25 July 2014Full accounts made up to 31 December 2013 (21 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,000,000
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,000,000
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,000,000
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
18 June 2013Full accounts made up to 31 December 2012 (20 pages)
19 October 2012Auditor's resignation (1 page)
19 October 2012Auditor's resignation (1 page)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Full accounts made up to 31 December 2010 (21 pages)
15 December 2010Appointment of Mrs Su-Jen Bein as a director (2 pages)
15 December 2010Appointment of Mrs Su-Jen Bein as a director (2 pages)
14 December 2010Termination of appointment of Tim Chao as a director (1 page)
14 December 2010Termination of appointment of Tim Chao as a director (1 page)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
25 November 2010Director's details changed for John Tu on 1 November 2010 (2 pages)
25 November 2010Director's details changed for David Sun on 1 November 2010 (2 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
23 April 2010Full accounts made up to 31 December 2009 (22 pages)
23 April 2010Full accounts made up to 31 December 2009 (22 pages)
24 September 2009Return made up to 05/09/09; full list of members (5 pages)
24 September 2009Return made up to 05/09/09; full list of members (5 pages)
23 July 2009Ad 30/06/09\gbp si 1670000@1=1670000\gbp ic 1330000/3000000\ (1 page)
23 July 2009Ad 30/06/09\gbp si 1670000@1=1670000\gbp ic 1330000/3000000\ (1 page)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 February 2009Ad 31/12/08\gbp si 1329998@1=1329998\gbp ic 2/1330000\ (1 page)
13 February 2009Ad 31/12/08\gbp si 1329998@1=1329998\gbp ic 2/1330000\ (1 page)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2009Gbp nc 1000000/3000000\30/12/08 (2 pages)
20 January 2009Gbp nc 1000000/3000000\30/12/08 (2 pages)
15 September 2008Return made up to 05/09/08; full list of members (4 pages)
15 September 2008Return made up to 05/09/08; full list of members (4 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
11 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN (1 page)
11 December 2007Registered office changed on 11/12/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN (1 page)
7 December 2007Memorandum and Articles of Association (7 pages)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2007Nc inc already adjusted 04/12/07 (2 pages)
7 December 2007Nc inc already adjusted 04/12/07 (2 pages)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2007Memorandum and Articles of Association (7 pages)
5 September 2007Incorporation (18 pages)
5 September 2007Incorporation (18 pages)