Company NameKingsgate Development Projects Limited
Company StatusDissolved
Company Number09007030
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Emma Joanne Dilloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameMr Nicholas James Katz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Churchway
Haddenham
Buckinghamshire
HP17 8AB
Director NameMr Vaughan Everard Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Churchway
Haddenham
Buckinghamshire
HP17 8AB

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Emma Joanne Dilloway
25.00%
Ordinary
25 at £1Lee Adderson
25.00%
Ordinary
25 at £1Nicholas Katz
25.00%
Ordinary
25 at £1Vaughan Everars Davies
25.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (3 pages)
8 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
20 January 2021Amended total exemption full accounts made up to 30 April 2020 (6 pages)
5 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
31 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
14 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
9 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
3 October 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
6 May 2015Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 6 May 2015 (1 page)
24 April 2014Director's details changed for Vaughan Everars Davids on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Vaughan Everars Davids on 24 April 2014 (2 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(28 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(28 pages)