Company NameKingdom Properties Limited
Company StatusDissolved
Company Number03010741
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameCoral Bracegirdle
NationalityBritish
StatusClosed
Appointed14 February 1995(4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address1 High Street
Chelmsford
Essex
CM1 1BE
Director NameBeverley Woodward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 13 August 2008)
RoleEstate Agent Property Services
Correspondence Address28 Donald Way
Chelmsford
Essex
CM2 9JD
Director NameSimon Lucking
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2001)
RoleEstate Agent
Correspondence Address158 High Street
Colchester
Essex
CO1 1PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 214 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Registered office changed on 22/02/07 from: 1 high street chelmsford essex CM1 1BE (1 page)
19 February 2007Application for striking-off (1 page)
8 February 2006Return made up to 17/01/06; full list of members (2 pages)
20 June 2005Return made up to 17/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Secretary's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 June 2004Registered office changed on 17/06/04 from: 158 high street colchester essex CO1 1PG (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 March 2002Return made up to 17/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: ewer house 44/46 crouch street colchester CO3 3HH (1 page)
8 March 2001Return made up to 17/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 March 2000Accounts for a small company made up to 31 January 1999 (4 pages)
11 June 1999Return made up to 17/01/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 158 high street colchester essex CO1 1PG (1 page)
2 July 1998Auditor's resignation (1 page)
13 January 1998Return made up to 17/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
11 August 1997Return made up to 17/01/97; no change of members (4 pages)
11 August 1997Return made up to 17/01/96; full list of members (5 pages)
11 August 1997New director appointed (2 pages)
15 May 1997Full accounts made up to 31 January 1996 (8 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: suite 10489 72 new bond st london W1Y 9DD (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1997Strike-off action suspended (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Secretary resigned (1 page)