London
W5 2SF
Secretary Name | Mr David Somerset Saunderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(5 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Director Name | Mr Philip Robert Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 46 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | Mr Raymond Leslie Scott Douglas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Fairway Flackwell Heath High Wycombe Buckinghamshire HP10 9NF |
Secretary Name | Mr Raymond Leslie Scott Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Fairway Flackwell Heath High Wycombe Buckinghamshire HP10 9NF |
Director Name | Vita McGivern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 2 Barricane Woking Surrey GU21 1RB |
Secretary Name | Vita McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 2 Barricane Woking Surrey GU21 1RB |
Secretary Name | Mr David Somerset Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Secretary Name | Nicholas Robin Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Application for striking-off (1 page) |
12 July 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 15 rushworth street london SE1 0RB (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 October 1999 | Company name changed kgb supplies LIMITED\certificate issued on 27/10/99 (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
19 May 1999 | Return made up to 16/03/99; no change of members
|
6 April 1999 | New director appointed (2 pages) |
13 March 1998 | Return made up to 16/03/98; no change of members
|
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Return made up to 16/03/96; full list of members
|
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 September 1995 | Resolutions
|
5 June 1995 | Accounting reference date notified as 31/12 (1 page) |
4 May 1995 | Company name changed kgb group LIMITED\certificate issued on 04/05/95 (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
16 March 1995 | Incorporation (24 pages) |