Company NameKingsfold Developments Limited
Company StatusDissolved
Company Number04821391
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date24 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Rafiq Tailor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(9 months after company formation)
Appointment Duration7 years, 11 months (closed 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8AH
Secretary NameMunaf Alli Dalal
NationalityBritish
StatusClosed
Appointed22 April 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2012)
RoleSecretary
Correspondence Address42 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Director NameMr Irfan Ahmed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-147 Watling Street Road
Preston
Lancashire
PR2 8AE
Secretary NameYakub Ahmed
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address145-147 Watling Street Road
Preston
Lancashire
PR2 8AE
Director NameMr Mohsin Dalal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 April 2004)
RoleDirector/Sec
Country of ResidenceEngland
Correspondence Address42 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Secretary NameMr Mohsin Dalal
NationalityBritish
StatusResigned
Appointed28 October 2003(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 April 2004)
RoleDirector/Sec
Country of ResidenceEngland
Correspondence Address42 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Secretary NameBBS Nominee Limited (Corporation)
StatusResigned
Appointed01 April 2004(9 months after company formation)
Appointment Duration3 years (resigned 22 April 2007)
Correspondence Address17 Harrogate Way
Southport
Merseyside
PR9 8JN

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

80 at 1World Base Trading Fze
80.00%
Ordinary
10 at 1Munaf Dalal
10.00%
Ordinary
10 at 1Rafiq Tailor
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,591
Cash£808
Current Liabilities£24,524

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2012Final Gazette dissolved following liquidation (1 page)
24 November 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
24 November 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
17 January 2011Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Kingsfold House, 60 Frenchwood Knoll, Preston Lancs PR1 4LE on 17 January 2011 (2 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-22
(1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 December 2010Previous accounting period shortened from 30 March 2011 to 30 November 2010 (1 page)
8 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
8 December 2010Previous accounting period shortened from 30 March 2011 to 30 November 2010 (1 page)
8 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 June 2010Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page)
25 June 2010Previous accounting period extended from 30 September 2009 to 30 March 2010 (1 page)
23 April 2010Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Rafiq Tailor on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
31 March 2010Auditor's resignation (1 page)
31 March 2010Auditor's resignation (1 page)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 May 2009Return made up to 25/03/09; full list of members (3 pages)
12 May 2009Return made up to 25/03/09; full list of members (3 pages)
19 January 2009Amended full accounts made up to 30 September 2007 (19 pages)
19 January 2009Amended full accounts made up to 30 September 2007 (19 pages)
29 December 2008Full accounts made up to 30 September 2007 (19 pages)
29 December 2008Full accounts made up to 30 September 2007 (19 pages)
24 September 2008Return made up to 25/03/08; full list of members (3 pages)
24 September 2008Return made up to 25/03/08; full list of members (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
24 July 2007Full accounts made up to 30 September 2006 (14 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
9 May 2007Return made up to 25/03/07; full list of members (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007Return made up to 25/03/07; full list of members (2 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Particulars of mortgage/charge (4 pages)
21 April 2006Full accounts made up to 30 September 2005 (13 pages)
21 April 2006Full accounts made up to 30 September 2004 (13 pages)
21 April 2006Full accounts made up to 30 September 2004 (13 pages)
21 April 2006Full accounts made up to 30 September 2005 (13 pages)
18 April 2006Return made up to 25/03/06; full list of members (3 pages)
18 April 2006Return made up to 25/03/06; full list of members (3 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
31 March 2006Particulars of mortgage/charge (4 pages)
18 January 2006Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
18 January 2006Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (4 pages)
22 July 2005Return made up to 04/07/05; full list of members (3 pages)
22 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
21 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
13 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
9 September 2004Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
9 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 September 2004Accounts made up to 30 September 2003 (1 page)
24 August 2004Return made up to 04/07/04; full list of members (6 pages)
24 August 2004Return made up to 04/07/04; full list of members (6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Secretary resigned;director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
3 March 2004Company name changed kingsfold homes LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed kingsfold homes LIMITED\certificate issued on 03/03/04 (2 pages)
11 February 2004Company name changed united investments (GB) LIMITED\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed united investments (GB) LIMITED\certificate issued on 11/02/04 (2 pages)
17 November 2003Company name changed meenawala investments LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed meenawala investments LIMITED\certificate issued on 17/11/03 (2 pages)
6 November 2003New secretary appointed;new director appointed (1 page)
6 November 2003New secretary appointed;new director appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
4 July 2003Incorporation (12 pages)
4 July 2003Incorporation (12 pages)