Company NameKingshill Investments Limited
Company StatusDissolved
Company Number06823279
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleDirector General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr Philip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed18 February 2009(same day as company formation)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameJohn Christopher Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Fitzalan Road
Claygate
Surrey
KT10 0LX

Contact

Websitewww.jupiteronline.com/
Telephone01268 448642
Telephone regionBasildon

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
16 April 2012Full accounts made up to 31 December 2011 (12 pages)
16 April 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1.5
(15 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1.5
(15 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (18 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (18 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Adrian John Creedy on 17 May 2010 (3 pages)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1.500100
(4 pages)
19 March 2010Solvency Statement dated 18/03/10 (1 page)
19 March 2010Statement by directors (1 page)
19 March 2010Solvency statement dated 18/03/10 (1 page)
19 March 2010Statement by Directors (1 page)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1.500100
(4 pages)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Appointment of Philip Michael Johnson as a director (3 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
18 January 2010Termination of appointment of John Stevenson as a director (2 pages)
3 July 2009Ad 01/07/09 gbp si [email protected]=15000000 gbp ic 1000/15001000 (2 pages)
3 July 2009Ad 01/07/09\gbp si [email protected]=15000000\gbp ic 1000/15001000\ (2 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 March 2009Director appointed adrian john creedy (3 pages)
17 March 2009Director appointed adrian john creedy (3 pages)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 February 2009Incorporation (19 pages)
18 February 2009Incorporation (19 pages)