Company NameKings Family Homes Limited
Company StatusDissolved
Company Number06491198
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Holly Ellen King
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 2008(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 30 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMiss Jasmin King
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Jeffery Gregory King
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.kingfamilychiro.com
Telephone01562 988788
Telephone regionKidderminster

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

52 at £1Mr Jeffery Gregory King
52.00%
Ordinary
24 at £1Holly Ellen King
24.00%
Ordinary
24 at £1Trustees Of Jasmine King
24.00%
Ordinary

Financials

Year2014
Net Worth-£71,009
Cash£4,603
Current Liabilities£211,162

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
11 February 2017Resolutions
  • RES13 ‐ Minutes of meeting about company business 26/01/2017
(1 page)
11 February 2017Resolutions
  • RES13 ‐ Minutes of meeting about company business 26/01/2017
(1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Appointment of Jasmin King as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Jasmin King as a director on 25 June 2015 (2 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
11 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 April 2014Termination of appointment of Jeffery King as a director (1 page)
23 April 2014Termination of appointment of Jeffery King as a director (1 page)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Director's details changed for Mr Jeffery Gregory King on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Jeffery Gregory King on 14 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Holly Ellen King on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Jeffery Gregory King on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Jeffery Gregory King on 20 October 2009 (2 pages)
7 May 2009Director's change of particulars / jeffery king / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / jeffery king / 07/05/2009 (1 page)
2 March 2009Return made up to 01/02/09; full list of members (4 pages)
2 March 2009Return made up to 01/02/09; full list of members (4 pages)
12 January 2009Director appointed holly ellen king (2 pages)
12 January 2009Director appointed holly ellen king (2 pages)
5 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
5 November 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
25 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
8 February 2008Ad 01/02/08-01/02/08 £ si [email protected]=99 £ ic 1/100 (1 page)
8 February 2008Ad 01/02/08-01/02/08 £ si [email protected]=99 £ ic 1/100 (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
1 February 2008Incorporation (30 pages)
1 February 2008Incorporation (30 pages)