Company NameKingsgate Investments Limited
Company StatusDissolved
Company Number07168774
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreen Verges Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMrs Ruth Rosenberg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Verges Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMrs Susan Rosenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands 33 Linksway
Northwood
Middlesex
HA6 2XA
Secretary NameDavid Rosenberg
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Verges Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Ruth Rosenberg
50.00%
Ordinary
50 at £1Susan Rosenberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,382
Cash£100
Current Liabilities£1,519,982

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting in a members' voluntary winding up (15 pages)
28 August 2014Return of final meeting in a members' voluntary winding up (15 pages)
31 December 2013Declaration of solvency (11 pages)
31 December 2013Declaration of solvency (11 pages)
19 December 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 December 2013 (2 pages)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 December 2013Appointment of a voluntary liquidator (1 page)
18 December 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(7 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
17 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011 (1 page)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA England on 3 June 2010 (1 page)
9 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
17 March 2010Appointment of Susan Rosenberg as a director (3 pages)
17 March 2010Appointment of David Rosenberg as a director (3 pages)
17 March 2010Appointment of Mrs Ruth Rosenberg as a director (3 pages)
17 March 2010Appointment of Susan Rosenberg as a director (3 pages)
17 March 2010Appointment of David Rosenberg as a director (3 pages)
17 March 2010Appointment of Elliot Simon Rosenberg as a director (3 pages)
17 March 2010Appointment of David Rosenberg as a secretary (3 pages)
17 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(4 pages)
17 March 2010Appointment of Elliot Simon Rosenberg as a director (3 pages)
17 March 2010Appointment of Mrs Ruth Rosenberg as a director (3 pages)
17 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(4 pages)
17 March 2010Appointment of David Rosenberg as a secretary (3 pages)
25 February 2010Termination of appointment of Michael Clifford as a director (1 page)
25 February 2010Termination of appointment of Michael Clifford as a director (1 page)
25 February 2010Incorporation (22 pages)
25 February 2010Incorporation (22 pages)