Company NameKings Home Interiors Limited
Company StatusDissolved
Company Number03399478
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date9 November 1999 (24 years, 4 months ago)
Previous NameWho's On First Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Anthony King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleBuilder
Correspondence Address3 Goodwood Avenue
Brentwood
Essex
CM13 1QD
Secretary NameMartin John Coupe-King
NationalityBritish
StatusClosed
Appointed30 June 1998(11 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 November 1999)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Director NameMartin John Coupe-King
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(1 year after company formation)
Appointment Duration1 year, 3 months (closed 09 November 1999)
RoleBuilder
Country of ResidenceGb-Eng
Correspondence Address17 Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary NameDeborah Yvonne King
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
Director NamePaul Barry Herbert
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration1 month (resigned 31 August 1998)
RoleKitchen Salesman
Correspondence Address39 Fambridge Drive
Wickford
Essex
SS12 9HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
9 June 1999Application for striking-off (1 page)
14 September 1998Director resigned (1 page)
6 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
24 July 1998Company name changed who's on first LIMITED\certificate issued on 27/07/98 (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 07/07/98; full list of members (6 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
27 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)