About

Registered Number: 01665675
Date of Incorporation: 21/09/1982 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: C/O Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA

 

Founded in 1982, King Pistons Ltd are based in London. There are 2 directors listed as Engida, Zelalem, Ukpabi, Onyekwere Osita for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGIDA, Zelalem 10 July 1997 - 1
UKPABI, Onyekwere Osita 10 July 1997 05 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 26 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DISS16(SOAS) - N/A 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
DISS16(SOAS) - N/A 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2013
AA - Annual Accounts 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
CH01 - Change of particulars for director 21 December 2012
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 13 December 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 23 December 2005
363s - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 16 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 05 December 2001
AA - Annual Accounts 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
363s - Annual Return 25 January 2001
363s - Annual Return 10 January 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 25 March 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 04 August 1997
AA - Annual Accounts 04 August 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 09 February 1996
395 - Particulars of a mortgage or charge 22 November 1995
395 - Particulars of a mortgage or charge 14 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 02 February 1995
AA - Annual Accounts 02 February 1995
AA - Annual Accounts 24 January 1995
AA - Annual Accounts 17 January 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 30 June 1994
287 - Change in situation or address of Registered Office 20 September 1993
363s - Annual Return 03 June 1993
363b - Annual Return 18 June 1992
288 - N/A 25 November 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 05 September 1990
AA - Annual Accounts 05 September 1990
287 - Change in situation or address of Registered Office 05 July 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 25 April 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 12 May 1988
288 - N/A 29 January 1988
363 - Annual Return 18 June 1987
363 - Annual Return 07 August 1986
AA - Annual Accounts 04 August 1986
AA - Annual Accounts 04 August 1986
AA - Annual Accounts 04 August 1986
363 - Annual Return 15 July 1986
287 - Change in situation or address of Registered Office 06 June 1986
288 - N/A 04 June 1986
CERTNM - Change of name certificate 19 April 1983
MISC - Miscellaneous document 21 September 1982

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 10 May 1996 Outstanding

N/A

Deposit agreement 10 November 1995 Outstanding

N/A

Charge over cash deposits 07 September 1995 Outstanding

N/A

Charge over cash deposits 29 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.