Company NameKingsman Investments Ltd
Company StatusDissolved
Company Number10637998
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ahmed Mohammad
Date of BirthNovember 1984 (Born 39 years ago)
NationalityCanadian
StatusClosed
Appointed01 March 2019(2 years after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2023)
RoleEntrepreneur
Country of ResidenceCanada
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMs Jaspreet Kaur Dhillon
Date of BirthMay 1984 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Forris Avenue
Hayes
UB3 2AS

Location

Registered AddressSuite 301, 116 Baker Street
London
W1U 6TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

5 January 2021Change of details for Mr Ahmed Mohammad as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Ahmed Mohammad on 5 January 2021 (2 pages)
18 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
13 February 2020Change of details for Mr Ahmed Mohammad as a person with significant control on 13 February 2020 (2 pages)
28 November 2019Notification of Ahmed Mohammad as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Jaspreet Kaur Dhillon as a director on 1 March 2019 (1 page)
28 November 2019Cessation of Jaspreet Kaur Dhillon as a person with significant control on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Ahmed Mohammad as a director on 1 March 2019 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
10 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 September 2018Change of details for Ms Jaspreet Kaur Dhillon as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 September 2018Registered office address changed from 12 Forris Avenue Hayes UB3 2AS England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 25 September 2018 (1 page)
22 September 2018Director's details changed for Ms Jaspreet Kaur Dhillon on 22 September 2018 (2 pages)
22 September 2018Director's details changed for Ms Jaspreet Kaur Dhillon on 22 September 2018 (2 pages)
21 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Forris Avenue Hayes UB3 2AS on 21 September 2018 (1 page)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
12 July 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)