KING STURGE CORPORATE FINANCE LIMITED
Overview
| Company Name | KING STURGE CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02206685 |
| 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 CORPORATE FINANCE LIMITED?
- (7499) /
Where is KING STURGE CORPORATE FINANCE LIMITED located?
| Registered Office Address | 30 Warwick Street London W1B 5NH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KING STURGE CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING & CO INTERNATIONAL LIMITED | Oct 20, 1993 | Oct 20, 1993 |
| KING & CO. (SOUTHAMPTON) LIMITED | Dec 18, 1987 | Dec 18, 1987 |
What are the latest accounts for KING STURGE CORPORATE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for KING STURGE CORPORATE FINANCE 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Richard Howling on Mar 15, 2012 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||
Appointment of Geraint 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 Richard Howling as a director on Dec 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Alexander Farquhar Bailey as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Alexander Farquhar Bailey as a secretary on Dec 01, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Amanda Jane Bruce as a secretary on Dec 01, 2011 | 2 pages | AP03 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 3 pages | AA | ||||||||||
Appointment of Mark Stupples as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mark Perowne as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 3 pages | AA | ||||||||||
Appointment of Simon Alexander Farquhar Bailey as a director | 2 pages | AP01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Apr 30, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of KING STURGE CORPORATE FINANCE 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 | 164988270001 | |||||||
| THOMAS, Geraint | Secretary | Hanover Square W1S 1JA London 22 United Kingdom | 165035380001 | |||||||
| WEBSTER, Richard Henry | Secretary | Hanover Square W1S 1JA London 22 United Kingdom | 165022270001 | |||||||
| HOWLING, Richard | Director | Hanover Square W1S 1JA London 22 United Kingdom | England | British | 119284370002 | |||||
| STUPPLES, Mark | Director | 23 Huntingdon Street BA15 1RF Bradford-On-Avon Huntingdon House Wiltshire United Kingdom | England | British | 106558420001 | |||||
| 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 | ||||||
| BAILEY, Simon Alexander Farquhar | Director | Six Acres RH13 0TH Slinfold 9 West Sussex Gb | England | British | 89676730001 | |||||
| IRELAND, Christopher Mackintosh | Director | 2 Eversley Crescent Winchmore Hill N21 1EJ London | England | British | 44551750002 | |||||
| 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 | ||||||
| MARSDEN, Philip Brailsford | Director | Broadford Castle Grove Road GU24 8EF Chobham Surrey | England | British | 85845110006 | |||||
| MOTE, Henry Anthony | Director | Chilt Cottage Heather Lane West Chiltington RH20 2NZ Pulborough West Sussex | British | 2745990001 | ||||||
| O'REILLY, Fergal James | Director | 24 Main Road DA3 7QZ Longfield Kent | Irish | 74272990003 | ||||||
| PEROWNE, Mark Richard | Director | The Coach House Puttenham Heath Road GU3 1AP Guildford Surrey | England | British | 17450420001 |
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