Company NameKingly Solutions Limited
Company StatusDissolved
Company Number06908365
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Farah Naz
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Buxton Road
London
E6 3NB
Director NameMrs Farah Naz
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Buxton Road
London
E6 3NB
Director NameMr Ali Nizami
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed06 July 2010(1 year, 1 month after company formation)
Appointment Duration2 days (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Whalebone Grove
Romford
RM6 6BT

Location

Registered AddressUnit 28 Barking Industrial Park, Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,252
Cash£2,207
Current Liabilities£19,278

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Appointment of Mrs Farah Naz as a director (2 pages)
5 January 2011Termination of appointment of Ali Nizami as a director (1 page)
5 January 2011Termination of appointment of Ali Nizami as a director (1 page)
5 January 2011Appointment of Mrs Farah Naz as a director (2 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Termination of appointment of Farah Naz as a director (1 page)
6 July 2010Appointment of Mr Ali Nizami as a director (2 pages)
6 July 2010Appointment of Mr Ali Nizami as a director (2 pages)
6 July 2010Termination of appointment of Farah Naz as a director (1 page)
5 July 2010Director's details changed for Farah Naz on 1 February 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 100
(4 pages)
5 July 2010Director's details changed for Farah Naz on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Farah Naz on 1 February 2010 (2 pages)
15 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
15 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
18 November 2009Registered office address changed from 48-50 York House Western Road Romford RM1 3LP England on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 48-50 York House Western Road Romford RM1 3LP England on 18 November 2009 (1 page)
18 May 2009Incorporation (18 pages)
18 May 2009Incorporation (18 pages)