Company NameKGB Employment Limited
Company StatusDissolved
Company Number03033795
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameKGB Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Somerset Saunderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF
Secretary NameMr David Somerset Saunderson
NationalityBritish
StatusClosed
Appointed14 March 2000(5 years after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF
Director NameMr Philip Robert Davies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
46 Crooked Billet
Wimbledon
London
SW19 4RQ
Director NameMr Raymond Leslie Scott Douglas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF
Secretary NameMr Raymond Leslie Scott Douglas
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Fairway
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9NF
Director NameVita McGivern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence Address2 Barricane
Woking
Surrey
GU21 1RB
Secretary NameVita McGivern
NationalityBritish
StatusResigned
Appointed29 April 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1998)
RoleCompany Director
Correspondence Address2 Barricane
Woking
Surrey
GU21 1RB
Secretary NameMr David Somerset Saunderson
NationalityBritish
StatusResigned
Appointed05 June 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1999)
RoleCompany Director
Correspondence Address4 Woodville Road
London
W5 2SF
Secretary NameNicholas Robin Dale
NationalityBritish
StatusResigned
Appointed20 July 1999(4 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
12 July 2000Director resigned (1 page)
3 April 2000Return made up to 16/03/00; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 15 rushworth street london SE1 0RB (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1999Company name changed kgb supplies LIMITED\certificate issued on 27/10/99 (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New secretary appointed (2 pages)
19 May 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1999New director appointed (2 pages)
13 March 1998Return made up to 16/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounting reference date notified as 31/12 (1 page)
4 May 1995Company name changed kgb group LIMITED\certificate issued on 04/05/95 (4 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
16 March 1995Incorporation (24 pages)