Company NameKDW Holdings Limited
Company StatusDissolved
Company Number02605975
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameB.P.S. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Iris Waters
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Director NameMiss Karen Jacqueline Waters
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 27 January 2004)
RoleMachine Room Manager
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameChristopher Charles Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleAccountant
Correspondence Address26-28 Bartholomew Square
London
EC1V 3QA
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameBrian Alan Waters
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address10 Denehurst Gardens
Hastings
East Sussex
TN35 4PB
Secretary NameClifford Patrick Paul Waters
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 March 1999)
RolePrinter
Correspondence Address234 Ben Jonson House
London
EC2Y 8DL
Secretary NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1999)
RoleChartered Secretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU

Location

Registered AddressGeo Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£60,410
Gross Profit£18,636
Net Worth-£16,002
Current Liabilities£37,480

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
18 September 2002Director resigned (1 page)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
8 May 2001Return made up to 29/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 September 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
2 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
30 March 1999Full accounts made up to 31 March 1998 (10 pages)
26 October 1998Registered office changed on 26/10/98 from: 26-28 bartholomew square london EC1V 3QA (1 page)
14 October 1998Full accounts made up to 31 March 1997 (13 pages)
2 June 1998Return made up to 29/04/98; full list of members (6 pages)
15 April 1998Company name changed B.P.S. holdings LIMITED\certificate issued on 16/04/98 (2 pages)
13 May 1997Return made up to 29/04/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 August 1996Full accounts made up to 31 March 1995 (13 pages)
4 July 1996Return made up to 29/04/96; no change of members (4 pages)
1 August 1995Full accounts made up to 31 March 1994 (14 pages)
8 June 1995Return made up to 29/04/95; full list of members (6 pages)
29 April 1991Incorporation (18 pages)