Company NameKingston Invest Limited
Company StatusDissolved
Company Number05833220
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Geoffrey Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(7 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wormley Court
Hull
North Humberside
HU6 8BQ
Director NameMr Mark William Timson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFour Lanes End
Hardmoor Lane Hotham
York
YO43 4UJ
Secretary NameMrs Samantha Kate Timson
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleHouse Wife
Correspondence AddressFour Lanes End
Hardmoor Lane Hotham
York
YO43 4UJ
Secretary NameSlavka Siryova
NationalityBritish
StatusResigned
Appointed05 January 2007(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2011)
RoleCompany Director
Correspondence Address19 Hainsworth Park
Hull
East Yorkshire
HU6 8QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address100-102 Beverley Road
Hull
East Yorks
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

90 at £1Andrew Geoffrey Rogerson
90.00%
Ordinary
10 at £1Slavka Siryova
10.00%
Ordinary

Financials

Year2014
Net Worth£4,253
Cash£327
Current Liabilities£7,753

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Slavka Siryova as a secretary (1 page)
18 May 2011Termination of appointment of Slavka Siryova as a secretary (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Slavka Siryova on 26 May 2010 (1 page)
7 June 2010Secretary's details changed for Slavka Siryova on 26 May 2010 (1 page)
7 June 2010Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Director's change of particulars / andrew rogerson / 31/03/2008 (1 page)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / andrew rogerson / 31/03/2008 (1 page)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
7 August 2007Return made up to 31/05/07; full list of members (2 pages)
7 August 2007Return made up to 31/05/07; full list of members (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: haines flowers chartered accountants, 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: haines flowers chartered accountants, 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (1 page)
31 May 2006Incorporation (16 pages)
31 May 2006Incorporation (16 pages)