Company NameKingstons Solicitors Limited
Company StatusDissolved
Company Number08220942
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ayaz Siddique
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2019(6 years, 9 months after company formation)
Appointment Duration3 years (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141-143 Benwell Lane
Newcastle
Tyne And Wear
NE15 6RT
Director NameMr Ayaz Siddique
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Milvain Avenue
Newcastle Upon Tyne
NE4 9HY
Director NameMr Deepankar Dixit
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2013(8 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address141-143 Benwell Lane
Newcastle
Tyne And Wear
NE15 6RT
Director NameMr Khizar Danial Siddique
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Milvain Avenue
Newcastle Upon Tyne
NE4 9HY

Contact

Websitekingstonlaw.com

Location

Registered Address141-143 Benwell Lane
Newcastle
Tyne And Wear
NE15 6RT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

100 at £1Ayaz Siddique
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2020Compulsory strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
5 July 2019Termination of appointment of Khizar Danial Siddique as a director on 4 July 2019 (1 page)
5 July 2019Appointment of Mr Ayaz Siddique as a director on 4 July 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
3 July 2019Termination of appointment of Ayaz Siddique as a director on 4 January 2017 (1 page)
30 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2019Current accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 December 2018Previous accounting period shortened from 30 December 2018 to 31 March 2018 (1 page)
31 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
22 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
6 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
18 December 2017Appointment of Mr Khizar Danial Siddique as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Khizar Danial Siddique as a director on 18 December 2017 (2 pages)
12 December 2017Termination of appointment of Khizar Danial Siddique as a director on 1 January 2017 (1 page)
12 December 2017Termination of appointment of Khizar Danial Siddique as a director on 1 January 2017 (1 page)
11 December 2017Cessation of Ayaz Siddique as a person with significant control on 1 October 2016 (1 page)
11 December 2017Cessation of Ayaz Siddique as a person with significant control on 1 October 2016 (1 page)
11 December 2017Appointment of Mr Khizar Danial Siddique as a director on 1 January 2017 (2 pages)
11 December 2017Appointment of Mr Khizar Danial Siddique as a director on 1 January 2017 (2 pages)
11 December 2017Notification of Ayaz Siddique as a person with significant control on 1 October 2016 (2 pages)
11 December 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
11 December 2017Notification of Ayaz Siddique as a person with significant control on 1 October 2016 (2 pages)
11 December 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 January 2017Termination of appointment of Deepankar Dixit as a director on 29 December 2016 (1 page)
25 January 2017Termination of appointment of Deepankar Dixit as a director on 29 December 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
14 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
14 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
15 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
30 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(4 pages)
30 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(4 pages)
12 June 2013Appointment of Mr Deepankar Dixit as a director (2 pages)
12 June 2013Appointment of Mr Deepankar Dixit as a director (2 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)