Company NameCash Homes (Kingston) Limited
Company StatusDissolved
Company Number00466158
CategoryPrivate Limited Company
Incorporation Date24 March 1949(75 years, 1 month ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Rosemary Faiman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(42 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Terrace
London
NW1 4ND
Secretary NameMr Paul Faiman
NationalityBritish
StatusClosed
Appointed01 September 1998(49 years, 5 months after company formation)
Appointment Duration11 years (closed 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chester Terrace
London
NW1 4ND
Director NameMrs Hester Krantz
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(42 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address47 Abbey Lodge
London
NW8 7RL
Secretary NameRosemary Faiman
NationalityBritish
StatusResigned
Appointed31 January 1992(42 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address47 Abbey Lodge
Park Road
London
NW8 7RL

Location

Registered AddressThornton Rones Llp
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,467,215
Cash£918,250
Current Liabilities£72,765

Accounts

Latest Accounts10 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Return of final meeting in a members' voluntary winding up (2 pages)
24 June 2009Return of final meeting in a members' voluntary winding up (2 pages)
2 May 2009Liquidators statement of receipts and payments to 10 March 2009 (8 pages)
15 August 2008Accounting reference date shortened from 31/03/2008 to 10/03/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 10 March 2008 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from 52 queen anne street london W1G 9LA (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Declaration of solvency (3 pages)
17 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2007Return made up to 31/01/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 31/01/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 31/01/05; no change of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 31/01/04; no change of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Return made up to 31/01/99; full list of members (7 pages)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Return made up to 31/01/98; no change of members (5 pages)
15 May 1997Registered office changed on 15/05/97 from: 72/74 clarence street kingston on thames KT1 1NW (1 page)
14 May 1997Return made up to 31/01/97; no change of members (5 pages)
18 March 1997Full accounts made up to 31 March 1996 (16 pages)
15 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)
9 March 1995Full accounts made up to 31 March 1994 (16 pages)