KINGSTON BUSINESS PARK LIMITED
Overview
Company Name | KINGSTON BUSINESS PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02896237 |
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 KINGSTON BUSINESS PARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KINGSTON BUSINESS PARK LIMITED located?
Registered Office Address | Nelson House Central Boulevard, Blythe Valley Park B90 8BG Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KINGSTON BUSINESS PARK LIMITED?
Company Name | From | Until |
---|---|---|
GOULDITAR NO. 333 LIMITED | Feb 09, 1994 | Feb 09, 1994 |
What are the latest accounts for KINGSTON BUSINESS PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for KINGSTON BUSINESS PARK 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 May 18, 2018
| 5 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Martin Cornell on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ancosec Limited on Sep 01, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Arlington House Arlington Business Park Theale Reading RG7 4SA* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Paul Reed on Dec 17, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of KINGSTON BUSINESS PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCOSEC LIMITED | Secretary | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | 111724450001 | |||||||
CORNELL, James Martin | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | Treasurer | 148803950001 | ||||
REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | Director Of Finance And Reporting | 148032280006 | ||||
DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||
FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | Chartered Accountant | 10297860001 | |||||
LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | Company Secretary | 49635520003 | |||||
MEENAGHAN, Evelyn Maria | Nominee Secretary | 48 Cedars Avenue E17 7QN London | British | 900001370001 | ||||||
READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||
FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 10297860001 | ||||
FERGUSON, Jakes David | Director | Stable House Eastbury Hungerford Berkshire | British | Sur | 46699260001 | |||||
MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | Finance Director | 51579180001 | |||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||
SEATON, Stuart Neil | Nominee Director | 12 Priory Walk SW10 9SP London | United Kingdom | British | 900001360001 | |||||
SMITH, Oliver | Director | 48 Redcliffe Gardens SW10 9HB London | British | Company Director | 83475590003 |
Who are the persons with significant control of KINGSTON BUSINESS PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Goodman Real Estate Holdings 1993 (Uk) Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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