KING STURGE FINANCIAL SERVICES LIMITED

KING STURGE FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKING STURGE FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02030289
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KING STURGE FINANCIAL SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KING STURGE FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    30 Warwick Street
    London
    W1B 5NH
    Undeliverable Registered Office AddressNo

    What were the previous names of KING STURGE FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING & CO FINANCIAL SERVICES LIMITEDFeb 06, 1996Feb 06, 1996
    KING & CO. FINANCIAL SERVICES LIMITEDJun 23, 1986Jun 23, 1986

    What are the latest accounts for KING STURGE FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for KING STURGE FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Nov 06, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jul 23, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Dominic Joseph Gerard Riley on Sep 04, 2012

    2 pagesCH01

    Director's details changed for Christopher Guy Rogan Pratt on Sep 04, 2012

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    1 pagesAA01

    Full accounts made up to Apr 30, 2011

    14 pagesAA

    Appointment of Geraint Richard Thomas as a secretary on Dec 01, 2011

    2 pagesAP03

    Appointment of Richard Henry Webster as a secretary on Dec 01, 2011

    2 pagesAP03

    Appointment of Amanda Jane Bruce as a secretary on Dec 01, 2011

    2 pagesAP03

    Termination of appointment of Simon Alexander Farquhar Bailey as a secretary on Dec 01, 2011

    1 pagesTM02

    Annual return made up to Jul 23, 2011 with full list of shareholders

    7 pagesAR01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Apr 30, 2010

    15 pagesAA

    Full accounts made up to Apr 30, 2009

    15 pagesAA

    legacy

    4 pages363a

    Who are the officers of KING STURGE FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Amanda Jane
    Hove Park Villas
    BN3 6HH Hove
    33
    United Kingdom
    Secretary
    Hove Park Villas
    BN3 6HH Hove
    33
    United Kingdom
    164990390001
    THOMAS, Geraint Richard
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Secretary
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    165035270001
    WEBSTER, Richard Henry
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Secretary
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    165022890001
    IRELAND, Christopher Mackintosh
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    Director
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    EnglandBritish44551750002
    MARSDEN, Philip Brailsford
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    Director
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    EnglandBritish85845110006
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritish75462120002
    RILEY, Dominic Joseph Gerard
    Lower Farm Building End
    Chrishall
    SG8 8RF Royston
    Hertfordshire
    Director
    Lower Farm Building End
    Chrishall
    SG8 8RF Royston
    Hertfordshire
    Northern IrelandBritish125168510001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    BATTEN, Richard Charles
    Bowden
    Bowden Green
    RG8 8JL Pangbourne
    Berkshire
    Director
    Bowden
    Bowden Green
    RG8 8JL Pangbourne
    Berkshire
    United KingdomBritish63038290002
    BITMEAD, Peter Simon
    The Old Chapel The Street
    Liddington
    SN4 0HD Swindon
    Wiltshire
    Director
    The Old Chapel The Street
    Liddington
    SN4 0HD Swindon
    Wiltshire
    British44551830002
    KING, Malcolm James Geoffrey
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    Director
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    EnglandBritish14319460001
    MARSDEN, Colin Thomas
    9 Bath Court
    Kings Esplanade
    BN3 2WP Hove
    East Sussex
    Director
    9 Bath Court
    Kings Esplanade
    BN3 2WP Hove
    East Sussex
    British48602240001
    O'REILLY, Fergal James
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Director
    10 Park Road
    Limpsfield
    RH8 0AW Oxted
    Surrey
    Irish74272990004
    REED, Peter Maxwell
    Braughing
    SG11 2PE Ware
    Green End House
    Herts
    Director
    Braughing
    SG11 2PE Ware
    Green End House
    Herts
    United KingdomBritish14438210002
    TATAR, Balbinder Singh
    16 Ambrose Lane
    AL5 4AX Harpenden
    Hertfordshire
    Director
    16 Ambrose Lane
    AL5 4AX Harpenden
    Hertfordshire
    British123168170001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0