Company NameKingdesign Associates Limited
Company StatusDissolved
Company Number03907082
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 4 months ago)
Dissolution Date11 September 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNeil Brian Gatiss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Esher Gardens
Blyth
Northumberland
NE24 3RR
Director NameMr Ian Michael Emmerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameGillian Emmerton
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameGillian Emmerton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKaren Lesley Gatiss
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address4 Esher Gardens
Blyth
Northumberland
NE24 3RR

Contact

Websiteking-design.co.uk

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Neil Brian Gatiss
50.00%
Ordinary
1 at £1Ian Emmerton
25.00%
Ordinary
1 at £1Mrs Gillian Emmerton
25.00%
Ordinary

Financials

Year2014
Net Worth£88,434
Cash£4,321
Current Liabilities£74,829

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2008Delivered on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 47, apex business village, annitsford, cramlington, northumberland.
Outstanding
13 March 2008Delivered on: 2 April 2008
Satisfied on: 19 January 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 esher gardens, blyth, northumberland.
Fully Satisfied

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
7 June 2018Liquidators' statement of receipts and payments to 7 April 2018 (16 pages)
24 April 2017Liquidators' statement of receipts and payments to 7 April 2017 (18 pages)
24 April 2017Liquidators' statement of receipts and payments to 7 April 2017 (18 pages)
6 May 2016Statement of affairs with form 4.19 (7 pages)
6 May 2016Statement of affairs with form 4.19 (7 pages)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
5 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
5 May 2016Appointment of a voluntary liquidator (2 pages)
5 May 2016Appointment of a voluntary liquidator (2 pages)
23 March 2016Registered office address changed from West Todholes Elsdon Newcastle upon Tyne NE19 1BS to C/O Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 March 2016 (1 page)
23 March 2016Registered office address changed from West Todholes Elsdon Newcastle upon Tyne NE19 1BS to C/O Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne NE1 4AD on 23 March 2016 (1 page)
19 January 2016Satisfaction of charge 1 in full (4 pages)
19 January 2016Satisfaction of charge 1 in full (4 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 July 2015Registration of charge 039070820003, created on 22 July 2015 (18 pages)
24 July 2015Registration of charge 039070820003, created on 22 July 2015 (18 pages)
16 January 2015Secretary's details changed for Gillian Emmerton on 14 October 2014 (1 page)
16 January 2015Director's details changed for Mr Ian Michael Emmerton on 14 October 2014 (2 pages)
16 January 2015Secretary's details changed for Gillian Emmerton on 14 October 2014 (1 page)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
16 January 2015Director's details changed for Mr Ian Michael Emmerton on 14 October 2014 (2 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(5 pages)
16 January 2015Director's details changed for Gillian Emmerton on 14 October 2014 (2 pages)
16 January 2015Director's details changed for Gillian Emmerton on 14 October 2014 (2 pages)
14 November 2014Registered office address changed from Elm Lea House 216 Hexham Road Newcastle upon Tyne Tyne & Wear NE15 9QU to West Todholes Elsdon Newcastle upon Tyne NE19 1BS on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Elm Lea House 216 Hexham Road Newcastle upon Tyne Tyne & Wear NE15 9QU to West Todholes Elsdon Newcastle upon Tyne NE19 1BS on 14 November 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from 47 Apex Business Village Cramlington Newcastle upon Tyne Tyne & Wear NE23 7BF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 47 Apex Business Village Cramlington Newcastle upon Tyne Tyne & Wear NE23 7BF England on 15 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Ian Emmerton on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Brian Gatiss on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Ian Emmerton on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Ian Emmerton on 5 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages)
18 January 2010Director's details changed for Gillian Emmerton on 5 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
31 October 2008Appointment terminated director karen gatiss (1 page)
31 October 2008Appointment terminated director karen gatiss (1 page)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Registered office changed on 01/04/2008 from office 27 wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page)
1 April 2008Registered office changed on 01/04/2008 from office 27 wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 May 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 January 2006Return made up to 05/01/06; full list of members (9 pages)
18 January 2006Return made up to 05/01/06; full list of members (9 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 January 2005Return made up to 05/01/05; full list of members (9 pages)
12 January 2005Return made up to 05/01/05; full list of members (9 pages)
9 September 2004Full accounts made up to 31 January 2004 (10 pages)
9 September 2004Full accounts made up to 31 January 2004 (10 pages)
16 January 2004Return made up to 05/01/04; full list of members (9 pages)
16 January 2004Return made up to 05/01/04; full list of members (9 pages)
8 May 2003Full accounts made up to 31 January 2003 (16 pages)
8 May 2003Full accounts made up to 31 January 2003 (16 pages)
28 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
13 June 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2002Ad 01/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2002Full accounts made up to 31 January 2002 (10 pages)
13 June 2002Full accounts made up to 31 January 2002 (10 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: office 19 wansbeck business centre, rotary park way, ashington northumberland NE63 8QZ (1 page)
8 August 2001Registered office changed on 08/08/01 from: office 19 wansbeck business centre, rotary park way, ashington northumberland NE63 8QZ (1 page)
19 March 2001Full accounts made up to 31 January 2001 (10 pages)
19 March 2001Full accounts made up to 31 January 2001 (10 pages)
6 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2000Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
14 January 2000Incorporation (18 pages)
14 January 2000Incorporation (18 pages)