About

Registered Number: 00338071
Date of Incorporation: 18/03/1938 (86 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

 

King's Gap Court Ltd was registered on 18 March 1938 and are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, Dorothy Ann N/A 23 May 1997 1
BOWKER, Patrick Vernon N/A 23 May 1997 1
MCCAIRN, Ann Frederica N/A 23 May 1997 1
MCCAIRN, Peter Malcolm N/A 23 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant 12 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 27 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 04 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
RP04 - N/A 16 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 February 2013
AA01 - Change of accounting reference date 07 January 2013
CH03 - Change of particulars for secretary 16 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AP01 - Appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 20 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
225 - Change of Accounting Reference Date 02 October 2009
363a - Annual Return 23 February 2009
363a - Annual Return 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
353 - Register of members 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
RESOLUTIONS - N/A 26 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 15 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 13 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 23 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 15 January 1998
395 - Particulars of a mortgage or charge 08 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 02 March 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 21 February 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 06 March 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 21 February 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 04 February 1993
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
AA - Annual Accounts 17 February 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 02 February 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
NEWINC - New incorporation documents 18 March 1938

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 1997 Fully Satisfied

N/A

Legal charge 27 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.