Company NameKg Bedford Limited
Company StatusDissolved
Company Number02878489
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 5 months ago)
Dissolution Date20 February 1996 (28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTakashi Kakumoto
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed11 February 1994(2 months after company formation)
Appointment Duration2 years (closed 20 February 1996)
RoleAccountant
Correspondence Address9 Queens Drive
Acton
London
W3 0HF
Secretary NamePeter Evason Hudson
NationalityBritish
StatusClosed
Appointed11 February 1994(2 months after company formation)
Appointment Duration2 years (closed 20 February 1996)
RoleCompany Director
Correspondence Address123 The Circle
Queen Elizabeth Street
London
SE1 2JJ
Director NameAkihiko Soga
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 1995(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 February 1996)
RoleCompany Director
Correspondence AddressTudor Heights Chislehurst Road
Chislehurst
Kent
BR7 5LD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMasatoshi Shibata
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 1994(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressGrove House 25 Pine Grove
London
N20 8LB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1995First Gazette notice for voluntary strike-off (2 pages)
14 September 1995Application for striking-off (1 page)
17 August 1995Director resigned;new director appointed (4 pages)
16 June 1995Secretary's particulars changed (2 pages)