Company NameKings Communications Limited
Company StatusDissolved
Company Number03589432
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameKing's Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJeanne Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleWriter
Correspondence Address14 Kings Grove
London
SE15 2NB
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusClosed
Appointed17 April 2002(3 years, 9 months after company formation)
Appointment Duration9 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameElizabeth Jean King
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleDirector - Proposed
Correspondence Address8 Derby Avenue
Upminster
Essex
RM14 2NR
Secretary NameMiss Nicola Jill Campion
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameNicholas James Stephen Luby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2000)
RoleManaging Director
Correspondence Address55b Linden Mansions
Hornsey Lane
London
N6 5LF
Director NameMiss Nicola Jill Campion
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2002)
RoleExecutive
Correspondence Address63 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£10,770
Cash£3,276
Current Liabilities£20,234

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned;director resigned (1 page)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 September 2001Return made up to 29/06/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
24 August 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
16 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
16 August 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1998Director resigned (1 page)
4 September 1998Ad 14/08/98--------- £ si 898@1=898 £ ic 2/900 (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
26 August 1998Memorandum and Articles of Association (12 pages)
18 August 1998Company name changed king's publishing LIMITED\certificate issued on 19/08/98 (3 pages)
2 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (16 pages)