Company NameKingsley Blair Limited
Company StatusDissolved
Company Number06769889
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndre Philip Dacre Field
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Blair Cottage Hadham Road
Standon
Herts
SG11 1LE
Director NameEmily Yamen
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Winnington Road
London
N2 0TT
Secretary NameEmily Yamen
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Winnington Road
London
N2 0TT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

775 at £1Emily Yamen
77.50%
Ordinary Y
225 at £1Andre Philip Dacre Field
22.50%
Ordinary F

Financials

Year2014
Net Worth£15,497
Cash£9,269
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
26 November 2014Application to strike the company off the register (3 pages)
7 May 2014Director's details changed for Emily Yamen on 27 March 2014 (2 pages)
7 May 2014Director's details changed for Emily Yamen on 27 March 2014 (2 pages)
7 May 2014Secretary's details changed for Emily Yamen on 27 March 2014 (1 page)
7 May 2014Secretary's details changed for Emily Yamen on 27 March 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
15 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
10 January 2014Director's details changed for Emily Yamen on 9 December 2013 (2 pages)
10 January 2014Secretary's details changed for Emily Yamen on 9 December 2013 (1 page)
10 January 2014Director's details changed for Emily Yamen on 9 December 2013 (2 pages)
10 January 2014Director's details changed for Emily Yamen on 9 December 2013 (2 pages)
10 January 2014Secretary's details changed for Emily Yamen on 9 December 2013 (1 page)
10 January 2014Secretary's details changed for Emily Yamen on 9 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Director's details changed for Emily Sharabani on 7 May 2010 (2 pages)
22 June 2010Director's details changed for Emily Sharabani on 7 May 2010 (2 pages)
22 June 2010Secretary's details changed for Emily Sharabani on 7 May 2010 (1 page)
22 June 2010Secretary's details changed for Emily Sharabani on 7 May 2010 (1 page)
22 June 2010Director's details changed for Emily Sharabani on 7 May 2010 (2 pages)
22 June 2010Secretary's details changed for Emily Sharabani on 7 May 2010 (1 page)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 February 2009Director appointed andre philip dacre field (2 pages)
10 February 2009Director appointed andre philip dacre field (2 pages)
20 January 2009Director and secretary's change of particulars / emily shahrabani / 13/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / emily shahrabani / 13/01/2009 (1 page)
6 January 2009Director and secretary appointed emily shahrabani (2 pages)
6 January 2009Director and secretary appointed emily shahrabani (2 pages)
29 December 2008Ad 10/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 December 2008Ad 10/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 December 2008Appointment terminated director barbara kahan (1 page)
16 December 2008Appointment terminated director barbara kahan (1 page)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 December 2008Incorporation (18 pages)
10 December 2008Incorporation (18 pages)