King Street Developments (hammersmith) Limited LONDON


King Street Developments (Hammersmith) Limited was dissolved on 2022-01-14. King Street Developments (hammersmith) was a private limited company that was situated at Devonshire House, 60 Goswell Road, London, EC1M 7AD, ENGLAND. This company (formed on 2007-12-17) was run by 3 directors.
Director Michael K. who was appointed on 19 June 2018.
Director Timothy M. who was appointed on 31 August 2012.
Director Matthew B. who was appointed on 19 March 2008.

The company was categorised as "development of building projects" (41100). According to the official information, there was a name alteration on 2008-02-06, their previous name was Minmar (876). The latest confirmation statement was filed on 2019-12-18 and last time the statutory accounts were filed was on 31 March 2019. 2015-12-17 is the date of the last annual return.

King Street Developments (hammersmith) Limited Address / Contact

Office Address Devonshire House
Office Address2 60 Goswell Road
Town London
Post code EC1M 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454511
Date of Incorporation Mon, 17th Dec 2007
Date of Dissolution Fri, 14th Jan 2022
Industry Development of building projects
End of financial Year 31st March
Company age 15 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 29th Jan 2021
Last confirmation statement dated Wed, 18th Dec 2019

Company staff

Michael K.

Position: Director

Appointed: 19 June 2018

Timothy M.

Position: Director

Appointed: 31 August 2012

Matthew B.

Position: Director

Appointed: 19 March 2008

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 11 February 2008

Mark W.

Position: Director

Appointed: 01 January 2017

Resigned: 28 September 2018

Nicholas J.

Position: Director

Appointed: 13 September 2012

Resigned: 20 December 2017

David W.

Position: Director

Appointed: 16 February 2010

Resigned: 01 January 2017

Andrew P.

Position: Director

Appointed: 19 December 2008

Resigned: 31 December 2010

Michael S.

Position: Director

Appointed: 19 March 2008

Resigned: 25 July 2016

Rupert D.

Position: Director

Appointed: 19 March 2008

Resigned: 03 November 2009

Andrew S.

Position: Director

Appointed: 19 March 2008

Resigned: 19 December 2008

Nigel M.

Position: Director

Appointed: 12 March 2008

Resigned: 31 December 2012

Andrew C.

Position: Director

Appointed: 11 February 2008

Resigned: 15 January 2016

Christopher D.

Position: Director

Appointed: 17 December 2007

Resigned: 11 February 2008

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2007

Resigned: 11 February 2008

People with significant control

Helical Grainger (Holdings) Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 10790176
Notified on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helical Bar Developments Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 2223861
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Grainger Housing & Developments Limited

Citygate St. James Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 2018842
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Minmar (876) February 6, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Change of registered address from 5 Hanover Square London W1S 1HQ on Tue, 3rd Nov 2020 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 3rd, November 2020
Free Download (1 page)

Company search