Active - Proposal to Strike off
Company Information for KINGLY STREET LIMITED
ARCHWAY HOUSE, 81-82 PORTSMOUTH, ROAD, SURBITON, SURREY, KT6 5PT,
|
Company Registration Number
06295155
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINGLY STREET LIMITED | |
Legal Registered Office | |
ARCHWAY HOUSE, 81-82 PORTSMOUTH ROAD, SURBITON SURREY KT6 5PT Other companies in KT6 | |
Company Number | 06295155 | |
---|---|---|
Company ID Number | 06295155 | |
Date formed | 2007-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 12:59:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGLY STREET TRADING LIMITED | ARCHWAY HOUSE, 81-82 PORTSMOUTH ROAD, SURBITON SURREY KT6 5PT | Dissolved | Company formed on the 2007-06-27 | |
KINGLY STREET BAR LTD | 10 Queen Street Place London EC4R 1AG | Active | Company formed on the 2018-04-09 |
Officer | Role | Date Appointed |
---|---|---|
MARCELLO SERAFINO MARIA ALESSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA ALESSI |
Company Secretary | ||
HANNAH PARSONS |
Company Secretary | ||
CRISTIAN CALARCO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND GLOBEX LTD | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
SNAPCAM SA LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2017-06-27 | |
SOCIAL PROMOTIONS LIMITED | Director | 2013-12-16 | CURRENT | 2012-11-09 | Active | |
SOCIAL FORMATS LIMITED | Director | 2013-09-01 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
SWAYA LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2018-07-10 | |
YUZA HOLDINGS LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
DOGANA LIMITED | Director | 2012-05-03 | CURRENT | 2011-10-14 | Dissolved 2015-03-17 | |
YUZA MEDIA LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active | |
YM SERVICES LTD | Director | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
RUFUS STREET LIMITED | Director | 2008-10-07 | CURRENT | 2008-10-07 | Active - Proposal to Strike off | |
SKAN VENTURES LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
FOUBERTS PLACE TRADING LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-27 | Liquidation | |
SKAN MEDIA LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
THE ALBANY IN TWICKENHAM LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-15 | |
SANATELLO HOLDING LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
KINDERSCALE LTD | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ALESSI LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-24 | Active | |
TOMAK LIMITED | Director | 2005-10-31 | CURRENT | 2005-09-27 | Dissolved 2016-03-01 | |
EARLHAM STREET TRADING LIMITED | Director | 2004-06-10 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
DOMO DISCOVER LTD | Director | 2003-02-06 | CURRENT | 2002-07-09 | Active - Proposal to Strike off | |
MIC VENTURES LIMITED | Director | 1997-12-01 | CURRENT | 1996-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLO ALESSI | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 09/01/2010 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA ALESSI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO ALESSI / 27/02/2009 | |
225 | CURREXT FROM 30/06/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SANDRA ALESSI / 10/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO ALESSI / 10/03/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: FLAT 1 57 UPPER BROCKLEY ROAD LONDON SE4 1SY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 173,378 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 186,814 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGLY STREET LIMITED
Cash Bank In Hand | 2011-10-31 | £ 1,698 |
---|---|---|
Current Assets | 2012-10-31 | £ 70,799 |
Current Assets | 2011-10-31 | £ 93,125 |
Debtors | 2012-10-31 | £ 70,672 |
Debtors | 2011-10-31 | £ 91,427 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KINGLY STREET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |