Company NameKingsway Amusement Machines Company Limited
Company StatusDissolved
Company Number07780226
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date11 October 2014 (9 years, 6 months ago)

Director

Director NameMrs Caroline Fidmont
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Salters Close
Rickmansworth
Hertfordshire
WD3 1HH

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
11 July 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 16/05/2014 (14 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Court order insolvency:replacement of liquidator :- r p brewer replaces f wessely 16/05/2014 (14 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (14 pages)
2 May 2014Liquidators statement of receipts and payments to 1 March 2014 (14 pages)
2 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (14 pages)
2 May 2014Liquidators statement of receipts and payments to 1 March 2014 (14 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing francis wessely and removing steven john parker as liquidators of the company (32 pages)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Insolvency:order of court appointing francis wessely and removing steven john parker as liquidators of the company (32 pages)
1 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (14 pages)
1 May 2013Liquidators statement of receipts and payments to 1 March 2013 (14 pages)
1 May 2013Liquidators statement of receipts and payments to 1 March 2013 (14 pages)
1 May 2013Liquidators' statement of receipts and payments to 1 March 2013 (14 pages)
21 March 2012Registered office address changed from 3 Sanctuary Close Kessingland Lowestoft Suffolk NR33 7SX United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 3 Sanctuary Close Kessingland Lowestoft Suffolk NR33 7SX United Kingdom on 21 March 2012 (2 pages)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2012Statement of affairs with form 4.19 (6 pages)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Statement of affairs with form 4.19 (6 pages)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)