KING STURGE FINANCIAL SERVICES LIMITED
Overview
| Company Name | KING STURGE FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02030289 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KING STURGE FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING & CO FINANCIAL SERVICES LIMITED | Feb 06, 1996 | Feb 06, 1996 |
| KING & CO. FINANCIAL SERVICES LIMITED | Jun 23, 1986 | Jun 23, 1986 |
What are the latest accounts for KING STURGE FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for KING STURGE FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Nov 06, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Dominic Joseph Gerard Riley on Sep 04, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Guy Rogan Pratt on Sep 04, 2012 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2011 | 14 pages | AA | ||||||||||
Appointment of Geraint Richard Thomas as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Richard Henry Webster as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Appointment of Amanda Jane Bruce as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Alexander Farquhar Bailey as a secretary on Dec 01, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2010 | 15 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2009 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of KING STURGE FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Amanda Jane | Secretary | Hove Park Villas BN3 6HH Hove 33 United Kingdom | 164990390001 | |||||||
| THOMAS, Geraint Richard | Secretary | Hanover Square W1S 1JA London 22 United Kingdom | 165035270001 | |||||||
| WEBSTER, Richard Henry | Secretary | Hanover Square W1S 1JA London 22 United Kingdom | 165022890001 | |||||||
| IRELAND, Christopher Mackintosh | Director | 2 Eversley Crescent Winchmore Hill N21 1EJ London | England | British | 44551750002 | |||||
| MARSDEN, Philip Brailsford | Director | Broadford Castle Grove Road GU24 8EF Chobham Surrey | England | British | 85845110006 | |||||
| PRATT, Christopher Guy Rogan | Director | 3 Braybank Bray SL6 2BQ Berkshire | United Kingdom | British | 75462120002 | |||||
| RILEY, Dominic Joseph Gerard | Director | Lower Farm Building End Chrishall SG8 8RF Royston Hertfordshire | Northern Ireland | British | 125168510001 | |||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||
| BATTEN, Richard Charles | Director | Bowden Bowden Green RG8 8JL Pangbourne Berkshire | United Kingdom | British | 63038290002 | |||||
| BITMEAD, Peter Simon | Director | The Old Chapel The Street Liddington SN4 0HD Swindon Wiltshire | British | 44551830002 | ||||||
| KING, Malcolm James Geoffrey | Director | The Bury Farm SG14 2LJ Hertingfordbury Herts | England | British | 14319460001 | |||||
| MARSDEN, Colin Thomas | Director | 9 Bath Court Kings Esplanade BN3 2WP Hove East Sussex | British | 48602240001 | ||||||
| O'REILLY, Fergal James | Director | 10 Park Road Limpsfield RH8 0AW Oxted Surrey | Irish | 74272990004 | ||||||
| REED, Peter Maxwell | Director | Braughing SG11 2PE Ware Green End House Herts | United Kingdom | British | 14438210002 | |||||
| TATAR, Balbinder Singh | Director | 16 Ambrose Lane AL5 4AX Harpenden Hertfordshire | British | 123168170001 | ||||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 |
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