Based in Hayes, Kingshill Estates Ltd was established in 2011, it's status at Companies House is "Active". There are 8 directors listed as Chiriac, Costel-mihail, Saicu, Narcisa-cristina, Bavanendiran, Vinodhinie, Maniccam, Bavanendiran, Muraleetharan, Sathya, Pinto, Vicente Alvicio, Saicu, Narcisa-cristina, Thangavelu, Rohanraj for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIRIAC, Costel-Mihail | 01 June 2019 | - | 1 |
SAICU, Narcisa-Cristina | 02 January 2020 | - | 1 |
BAVANENDIRAN, Vinodhinie | 15 October 2012 | 10 July 2014 | 1 |
MANICCAM, Bavanendiran | 31 May 2011 | 23 October 2012 | 1 |
MURALEETHARAN, Sathya | 04 January 2016 | 03 October 2016 | 1 |
PINTO, Vicente Alvicio | 04 January 2017 | 01 December 2017 | 1 |
SAICU, Narcisa-Cristina | 01 December 2017 | 01 June 2019 | 1 |
THANGAVELU, Rohanraj | 07 February 2011 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 06 May 2020 | |
PSC01 - N/A | 05 May 2020 | |
AP01 - Appointment of director | 05 May 2020 | |
CS01 - N/A | 05 May 2020 | |
DISS16(SOAS) - N/A | 14 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
PSC07 - N/A | 02 August 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 27 November 2018 | |
CS01 - N/A | 14 May 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AD01 - Change of registered office address | 16 February 2017 | |
CS01 - N/A | 16 February 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AD01 - Change of registered office address | 21 July 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AD01 - Change of registered office address | 07 January 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
AA - Annual Accounts | 28 November 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 01 November 2012 | |
TM01 - Termination of appointment of director | 23 October 2012 | |
AP01 - Appointment of director | 16 October 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AD01 - Change of registered office address | 19 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
AR01 - Annual Return | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
NEWINC - New incorporation documents | 07 February 2011 |