About

Registered Number: 05214860
Date of Incorporation: 26/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: 268 Bath Road, Slough, SL1 4DX,

 

Having been setup in 2004, Kbc Kingston Ltd are based in Slough. Currently we aren't aware of the number of employees at the Kbc Kingston Ltd. The current directors of this company are listed as Alexander, Paul, Cort, Loiuse, Edwards, Marie Elizabeth, Scannell, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Paul 17 October 2013 18 December 2013 1
CORT, Loiuse 26 August 2004 26 April 2006 1
EDWARDS, Marie Elizabeth 18 December 2013 10 April 2015 1
SCANNELL, Elizabeth Jane 09 July 2010 17 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
AD01 - Change of registered office address 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 02 January 2015
MR04 - N/A 15 December 2014
MR04 - N/A 15 December 2014
MR04 - N/A 15 December 2014
MR04 - N/A 15 December 2014
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 August 2014
AP03 - Appointment of secretary 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
AP01 - Appointment of director 26 November 2013
AP03 - Appointment of secretary 26 November 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
RESOLUTIONS - N/A 20 August 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 27 February 2013
AD01 - Change of registered office address 27 February 2013
AD01 - Change of registered office address 27 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
395 - Particulars of a mortgage or charge 02 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2013 Fully Satisfied

N/A

Legal charge 22 November 2012 Fully Satisfied

N/A

Debenture 22 November 2012 Fully Satisfied

N/A

Legal charge 22 November 2012 Fully Satisfied

N/A

Legal charge 21 October 2004 Fully Satisfied

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.