Company NameKristan Court Freehold Limited
Company StatusDissolved
Company Number07704087
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIrene Elizabeth Temple Allinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kristan Court
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Director NameJacqueline Shirley Anderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kristan Court
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
Director NameMr David Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JQ
Director NameMr John Edward Newton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kristan Court
Fernwood Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ

Location

Registered AddressKingston Property Services Cheviot House
Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

1 at £1Boda Milan Gallon
14.29%
Ordinary
1 at £1David Charlton Williamson & Jeremy Paul Williamson & Dorothy Ann Harrison
14.29%
Ordinary
1 at £1David Scott Cowper
14.29%
Ordinary
1 at £1Irene Elizabeth Temple Allinson
14.29%
Ordinary
1 at £1Jacqueline Shirley Anderson
14.29%
Ordinary
1 at £1John Edward Newton
14.29%
Ordinary
1 at £1Milutin Jovanovic & Ana Jovanovic
14.29%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (3 pages)
22 July 2014Application to strike the company off the register (3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(7 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
18 July 2013Registered office address changed from C/O Kingston Property Services Beaminster Way Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Registered office address changed from C/O Kingston Property Services Beaminster Way Kingston Park Newcastle upon Tyne NE3 2ER United Kingdom on 18 July 2013 (1 page)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
13 July 2011Incorporation (21 pages)
13 July 2011Incorporation (21 pages)