KINGFISHER PROPERTY FINANCE LIMITED

  • Company statusdissolved
  • Company No02290799
  • Age36 years 11 months Incorporated 30 August 1988
  • Officers0

Address

Fountain Court, 2 Victoria Square, St Albans, Herts, AL1 3TF

KINGFISHER PROPERTY FINANCE LIMITED is an dissolved company incorporated on 30 August 1988 and based in St Albans, Herts. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    66190 Activities auxiliary to financial intermediation n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 05 Jun 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 05 Mar 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 10 Jan 2018

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 20 Dec 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 05 Dec 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 01 Dec 2016

Resolution

8 Years Ago on 01 Dec 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 12 Jul 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 24 Mar 2016

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 23 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 31 Mar 2015

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 02 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 24 Mar 2014

Change Person Director Company With Change Date

11 Years Ago on 21 Mar 2014

Change Person Secretary Company With Change Date

11 Years Ago on 21 Mar 2014

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 17 Jul 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 02 Apr 2013

Accounts With Accounts Type Total Exemption Full

13 Years Ago on 16 Jul 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 03 Apr 2012

Resolution

13 Years Ago on 15 Feb 2012

Memorandum Articles

13 Years Ago on 17 Jan 2012

Capital Allotment Shares

13 Years Ago on 17 Jan 2012

Change Account Reference Date Company Current Extended

14 Years Ago on 13 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 07 Apr 2011

Change Person Director Company With Change Date

14 Years Ago on 06 Apr 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DREWETT, Simon Derwood Austonsecretary 01 Oct 2007
DREWETT, Simon Derwood Austondirector Dec 197008 Jan 2007
MAUNDER TAYLOR, James Williamdirector Mar 197201 Jun 2009
MAUNDER TAYLOR, William Jamesdirector Aug 195501 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.