Company NameKingsmead House (Mytchett) Limited
Company StatusDissolved
Company Number06872049
CategoryPrivate Limited Company
Incorporation Date7 April 2009(14 years, 12 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameFREP 2 (Britannia Parks) Head Office Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMichael Andrew Charles Prideaux
NationalityBritish
StatusClosed
Appointed12 July 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameMiss Carol Ann Stratton
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Gmmst Holdings LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
29 October 2013Director's details changed for Mr Michael Andrew Charles Prideaux on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Mr Graham Maguire on 30 September 2013 (2 pages)
29 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page)
26 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 December 2011 (20 pages)
17 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2012Appointment of Mr Graham Maguire as a director (3 pages)
17 July 2012Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of Stuart Jenkin as a director (2 pages)
17 July 2012Termination of appointment of Paul Bray as a director (2 pages)
17 July 2012Appointment of Michael Andrew Charles Prideaux as a secretary (3 pages)
17 July 2012Termination of appointment of Carol Stratton as a secretary (2 pages)
17 July 2012Appointment of Mr Michael Andrew Charles Prideaux as a director (3 pages)
17 July 2012Termination of appointment of Jonathan White as a director (2 pages)
17 July 2012Termination of appointment of Patrick Smith as a director (2 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 December 2011Company name changed frep 2 (britannia parks) head office LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Full accounts made up to 31 December 2010 (18 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 October 2009Secretary's details changed for Carol Ann Stratton on 12 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Jonathan Paul White on 12 October 2009 (3 pages)
23 October 2009Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (3 pages)
23 October 2009Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (3 pages)
23 October 2009Director's details changed for Paul Baron Bray on 12 October 2009 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 May 2009Resolutions
  • RES13 ‐ Agreement 23/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2009Memorandum and Articles of Association (24 pages)
22 April 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
7 April 2009Incorporation (29 pages)