Company NameKingsfield Properties (London) Limited
Company StatusDissolved
Company Number06424438
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mushiaq Mohiuddin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grangeway Gardens
Ilford
Essex
IG4 5HN
Director NameMaheshkumar Nimaut
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIndian
Correspondence AddressB509 Amrat Building Jatwart
Sawart Marg Dahisar
Mumbai
68
India
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2008(8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Maheshkumar Nimaut
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,489

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Completion of winding up (1 page)
22 August 2017Order of court - restore and wind up (2 pages)
22 August 2017Order of court - restore and wind up (2 pages)
22 August 2017Order of court to wind up (2 pages)
22 August 2017Order of court to wind up (2 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Appointment of Mr Mushiaq Mohiuddin as a director on 31 May 2016 (2 pages)
12 July 2016Appointment of Mr Mushiaq Mohiuddin as a director on 31 May 2016 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(2 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(2 pages)
10 June 2016Registered office address changed from C/O Leapman Weiss 1st Floor Hillside Hse 2/6 Friern Park London N12 9BT to Unit 6 30 Friern Park London Uk N12 9DA on 10 June 2016 (3 pages)
10 June 2016Termination of appointment of Maheshkumar Nimaut as a director on 31 May 2016 (2 pages)
10 June 2016Registered office address changed from C/O Leapman Weiss 1st Floor Hillside Hse 2/6 Friern Park London N12 9BT to Unit 6 30 Friern Park London Uk N12 9DA on 10 June 2016 (3 pages)
10 June 2016Termination of appointment of Maheshkumar Nimaut as a director on 31 May 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2015Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(14 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2015Administrative restoration application (3 pages)
29 April 2015Administrative restoration application (3 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(3 pages)
10 August 2012Annual return made up to 12 November 2011 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Maheshkumar Nimaut on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 12/11/08; full list of members (3 pages)
31 March 2009Return made up to 12/11/08; full list of members (3 pages)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Secretary appointed temple secretaries LIMITED (1 page)
11 July 2008Secretary appointed temple secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 July 2008Director appointed maheshkumar nimaut (2 pages)
2 July 2008Director appointed maheshkumar nimaut (2 pages)
18 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
18 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
12 November 2007Incorporation (16 pages)
12 November 2007Incorporation (16 pages)