Company NameKingswood Lane Limited
Company StatusDissolved
Company Number06960226
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date27 January 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles James Rowntree
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameCharles James Rowntree
NationalityBritish
StatusClosed
Appointed21 July 2010(1 year after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Helen Rowntree
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountfield School Lane
Cookham Dean, Cookham
Maidenhead
Berkshire
SL6 9PQ
Director NameMr Alastair Richard Morris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Vantage Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Full accounts made up to 30 June 2014 (12 pages)
9 October 2014Full accounts made up to 30 June 2014 (12 pages)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
13 August 2014Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles James Rowntree on 4 August 2014 (2 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
16 June 2014Termination of appointment of Alastair Richard Morris as a director on 30 April 2014 (1 page)
16 June 2014Termination of appointment of Alastair Richard Morris as a director on 30 April 2014 (1 page)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Register inspection address has been changed (2 pages)
20 July 2011Register inspection address has been changed (2 pages)
14 July 2011Director's details changed for Mr Alastair Richard Morris on 20 June 2011 (3 pages)
14 July 2011Director's details changed for Mr Charles James Rowntree on 20 June 2011 (3 pages)
14 July 2011Secretary's details changed for Charles James Rowntree on 20 June 2011 (3 pages)
14 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
14 July 2011Registered office address changed from 19 Mansfield Road South Croydon Surrey CR2 6HP on 14 July 2011 (2 pages)
14 July 2011Particulars of variation of rights attached to shares (2 pages)
14 July 2011Secretary's details changed for Charles James Rowntree on 20 June 2011 (3 pages)
14 July 2011Director's details changed for Mr Alastair Richard Morris on 20 June 2011 (3 pages)
14 July 2011Particulars of variation of rights attached to shares (2 pages)
14 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
14 July 2011Director's details changed for Mr Charles James Rowntree on 20 June 2011 (3 pages)
14 July 2011Registered office address changed from 19 Mansfield Road South Croydon Surrey CR2 6HP on 14 July 2011 (2 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
3 August 2010Appointment of Charles James Rowntree as a secretary (3 pages)
3 August 2010Appointment of Charles James Rowntree as a secretary (3 pages)
27 May 2010Appointment of Alastair Richard Morris as a director (3 pages)
27 May 2010Director's details changed for Mr Charles James Rowntree on 19 May 2010 (3 pages)
27 May 2010Termination of appointment of Helen Rowntree as a director (2 pages)
27 May 2010Registered office address changed from Mountfield School Lane Cookham Dean, Cookham Maidenhead Berkshire SL6 9PQ on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from Mountfield School Lane Cookham Dean, Cookham Maidenhead Berkshire SL6 9PQ on 27 May 2010 (2 pages)
27 May 2010Termination of appointment of Helen Rowntree as a director (2 pages)
27 May 2010Appointment of Alastair Richard Morris as a director (3 pages)
27 May 2010Director's details changed for Mr Charles James Rowntree on 19 May 2010 (3 pages)
13 July 2009Incorporation (18 pages)
13 July 2009Incorporation (18 pages)