Company NameKingsbrook Properties Limited
Company StatusDissolved
Company Number04012657
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Balvinder Singh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2006)
RoleBuilding Contractor
Correspondence Address164 Long Lane
Grays
Essex
RM16 2PT
Secretary NameMrs Baljeet Kaur Singh
NationalityIndian
StatusClosed
Appointed27 June 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address164 Long Lane
Grays
Essex
RM16 2PT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 4 Edward Cecil House
799 London Road
West Thurrock
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
14 October 2005Application for striking-off (1 page)
10 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
14 September 2004Return made up to 12/06/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 August 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
10 April 2003Registered office changed on 10/04/03 from: 164 long lane grays essex RM16 2PT (1 page)
18 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
19 November 2001Registered office changed on 19/11/01 from: 38 kenneth road romford essex RM6 6LL (1 page)
27 September 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Ad 27/06/00-17/07/00 £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 38 kenneth road romford essex RM6 6LL (1 page)
5 July 2000Registered office changed on 05/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
12 June 2000Incorporation (11 pages)