Company NameKingdom Projects Limited
Company StatusDissolved
Company Number06279482
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Howard Johnson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address38 Springwell Drive
Beighton
Sheffield
S20 1XA
Secretary NameAlison Rebecca Gourlay
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address94 Southgate
Eckington
Sheffield
S21 4FT
Director NameMrs Jill Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springwell Drive
Beighton
Sheffield
S20 1XA

Contact

Telephone07 985292314
Telephone regionMobile

Location

Registered Address38 Springwell Drive
Beighton
Sheffield
S20 1XA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Shareholders

1 at £1Peter Howard Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£273
Cash£7,033
Current Liabilities£6,760

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
8 April 2020Micro company accounts made up to 31 March 2020 (7 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 June 2019Cessation of Jill Johnson as a person with significant control on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Jill Johnson as a director on 18 June 2019 (1 page)
23 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Appointment of Mrs Jill Johnson as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Jill Johnson as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Jill Johnson as a director on 3 July 2015 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 30 March 2013 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
27 June 2011Termination of appointment of Alison Gourlay as a secretary (1 page)
27 June 2011Termination of appointment of Alison Gourlay as a secretary (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Peter Howard Johnson on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Howard Johnson on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Peter Howard Johnson on 1 June 2010 (2 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Return made up to 14/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)