Company NameOld Kingdom Ltd
Company StatusDissolved
Company Number08401849
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMrs Karin Jeck
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Lee John Frederick Kirby
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Karin Jeck
50.00%
Ordinary
500 at £1Lee John Frederick Kirby
50.00%
Ordinary

Financials

Year2014
Net Worth-£361
Cash£80
Current Liabilities£441

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,000
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,000
(3 pages)
27 November 2013Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
27 November 2013Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
27 June 2013Registered office address changed from 1 Lilburne Gardens London SE9 6PZ United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 1 Lilburne Gardens London SE9 6PZ United Kingdom on 27 June 2013 (1 page)
26 June 2013Director's details changed for Mr Lee John Frederick Kirby on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Karin Jeck on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mrs Karin Jeck on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Lee John Frederick Kirby on 26 June 2013 (2 pages)
22 February 2013Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 22 February 2013 (1 page)
14 February 2013Director's details changed for Mr Lee John Frederick on 13 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Lee John Frederick on 13 February 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)