KING STURGE CORPORATE FINANCE LIMITED

KING STURGE CORPORATE FINANCE LIMITED

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

    Company NameKING STURGE CORPORATE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02206685
    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 CORPORATE FINANCE LIMITED?

    • (7499) /

    Where is KING STURGE CORPORATE FINANCE LIMITED located?

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

    What were the previous names of KING STURGE CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING & CO INTERNATIONAL LIMITED Oct 20, 1993Oct 20, 1993
    KING & CO. (SOUTHAMPTON) LIMITEDDec 18, 1987Dec 18, 1987

    What are the latest accounts for KING STURGE CORPORATE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for KING STURGE CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Richard Howling on Mar 15, 2012

    3 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA

    Appointment of Geraint 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 Richard Howling as a director on Dec 01, 2011

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP03

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2011

    Statement of capital on Aug 11, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA

    Appointment of Mark Stupples as a director

    2 pagesAP01

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

    4 pagesAR01

    Termination of appointment of Mark Perowne as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2009

    3 pagesAA

    Appointment of Simon Alexander Farquhar Bailey as a director

    2 pagesAP01

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Apr 30, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Apr 30, 2006

    3 pagesAA

    legacy

    2 pages363a

    Who are the officers of KING STURGE CORPORATE FINANCE 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
    164988270001
    THOMAS, Geraint
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Secretary
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    165035380001
    WEBSTER, Richard Henry
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Secretary
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    165022270001
    HOWLING, Richard
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    Director
    Hanover Square
    W1S 1JA London
    22
    United Kingdom
    EnglandBritish119284370002
    STUPPLES, Mark
    23 Huntingdon Street
    BA15 1RF Bradford-On-Avon
    Huntingdon House
    Wiltshire
    United Kingdom
    Director
    23 Huntingdon Street
    BA15 1RF Bradford-On-Avon
    Huntingdon House
    Wiltshire
    United Kingdom
    EnglandBritish106558420001
    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
    BAILEY, Simon Alexander Farquhar
    Six Acres
    RH13 0TH Slinfold
    9
    West Sussex
    Gb
    Director
    Six Acres
    RH13 0TH Slinfold
    9
    West Sussex
    Gb
    EnglandBritish89676730001
    IRELAND, Christopher Mackintosh
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    Director
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    EnglandBritish44551750002
    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
    MARSDEN, Philip Brailsford
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    Director
    Broadford
    Castle Grove Road
    GU24 8EF Chobham
    Surrey
    EnglandBritish85845110006
    MOTE, Henry Anthony
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    Director
    Chilt Cottage Heather Lane
    West Chiltington
    RH20 2NZ Pulborough
    West Sussex
    British2745990001
    O'REILLY, Fergal James
    24 Main Road
    DA3 7QZ Longfield
    Kent
    Director
    24 Main Road
    DA3 7QZ Longfield
    Kent
    Irish74272990003
    PEROWNE, Mark Richard
    The Coach House
    Puttenham Heath Road
    GU3 1AP Guildford
    Surrey
    Director
    The Coach House
    Puttenham Heath Road
    GU3 1AP Guildford
    Surrey
    EnglandBritish17450420001

    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