Company NameS.L Kingsway Limited
Company StatusDissolved
Company Number06989481
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Nargus Begum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187a Cricklewood Broadway
London
NW2 3HT
Secretary NameMr Peter Ellis Taylor
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Grand Avenue
Surbiton
Surrey
KT5 9JA

Contact

Telephone020 78315444
Telephone regionLondon

Location

Registered AddressFirst Floor
44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Nargus Begum
100.00%
Ordinary

Financials

Year2014
Turnover£269,012
Gross Profit£113,604
Net Worth£13,040
Cash£7,326
Current Liabilities£76,797

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
24 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB United Kingdom on 27 September 2012 (2 pages)
27 September 2012Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB United Kingdom on 27 September 2012 (2 pages)
26 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Peter Ellis Taylor as a secretary on 12 August 2012 (1 page)
26 September 2012Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 26 September 2012 (1 page)
26 September 2012Termination of appointment of Peter Ellis Taylor as a secretary on 12 August 2012 (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 October 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2011Registered office address changed from 73 Kingsway London WC2B 6SR on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 73 Kingsway London WC2B 6SR on 21 September 2011 (1 page)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Registered office address changed from 4th Floor. 46-47 Chancery Lane London WC2A 1JE on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 4th Floor. 46-47 Chancery Lane London WC2A 1JE on 13 July 2011 (2 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
12 August 2009Incorporation (19 pages)
12 August 2009Incorporation (19 pages)