Company NameKingsborne Services Limited
Company StatusDissolved
Company Number04712225
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Stuart Hutton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Gardens
Margate
Kent
CT9 3AP
Director NameMr Anthony Norman Luce
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameMr Anthony Norman Luce
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceGBR
Correspondence Address8 Dane Close
Hartlip
Kent
ME9 7TN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anthony Norman Luce
50.00%
Ordinary
1 at £1Paul Stuart Hutton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(5 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(5 pages)
22 April 2013Registered office address changed from 6 King Street Margate Kent CT9 1DA on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 6 King Street Margate Kent CT9 1DA on 22 April 2013 (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
6 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 April 2008Director's change of particulars / paul hutton / 10/10/2006 (1 page)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 April 2008Director's change of particulars / paul hutton / 10/10/2006 (1 page)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 June 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
3 April 2006Return made up to 26/03/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
20 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 December 2003Registered office changed on 11/12/03 from: oast view 91 bell road sittingbourne kent ME10 4EE (1 page)
11 December 2003Registered office changed on 11/12/03 from: oast view 91 bell road sittingbourne kent ME10 4EE (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 229 nether street london N3 1NT (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 229 nether street london N3 1NT (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)