Company NameKinson Capital Limited
Company StatusDissolved
Company Number06623142
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)
Previous NameGreen Street Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Ian Trevor Robinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNairnewood Brittains Lane
Sevenoaks
Kent
TN13 2NG
Director NameMr Dean James Atkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameDaniel Owen Watkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Austin Friars
London
EC2N 2QP

Contact

Websitekinsoncapital.com/menus/main.asp

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Daniel Watkins
33.33%
Ordinary
30k at £1Dean Atkins
33.33%
Ordinary
30k at £1Dr Ian Trevor Robinson
33.33%
Ordinary

Financials

Year2014
Turnover£822,141
Net Worth£257,154
Cash£74,008
Current Liabilities£123,847

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 April 2016Declaration of solvency (3 pages)
20 April 2016Appointment of a voluntary liquidator (1 page)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90,000
(6 pages)
8 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 90,000
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (22 pages)
19 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
30 April 2012Company name changed green street capital LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
11 November 2011Full accounts made up to 30 June 2011 (19 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 March 2011Registered office address changed from Nairnewood Brittains Lane Sevenoaks Kent TN13 2NG United Kingdom on 29 March 2011 (1 page)
28 February 2011Full accounts made up to 30 June 2010 (23 pages)
16 July 2010Director's details changed for Mr Dean James Atkins on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Dr Ian Trevor Robinson on 1 June 2010 (2 pages)
16 July 2010Director's details changed for Dr Ian Trevor Robinson on 1 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Dean James Atkins on 1 October 2009 (2 pages)
18 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 90,000
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 90,000
(4 pages)
1 November 2009Appointment of Dean Atkins as a director (2 pages)
31 October 2009Appointment of Daniel Watkins as a director (2 pages)
13 October 2009Full accounts made up to 30 June 2009 (18 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 79,999 ord shares of £1 03/03/2009
(1 page)
16 March 2009Particulars of contract relating to shares (2 pages)
16 March 2009Nc inc already adjusted 03/03/09 (1 page)
16 March 2009Ad 03/03/09\gbp si 79999@1=79999\gbp ic 100/80099\ (2 pages)
18 June 2008Incorporation (13 pages)