Company NameKg Audit Limited
Company StatusDissolved
Company Number03280289
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Paul Raymond Kleinman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jason Spenser Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(5 years after company formation)
Appointment Duration21 years, 6 months (closed 16 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Paul Raymond Kleinman
NationalityBritish
StatusClosed
Appointed20 November 2001(5 years after company formation)
Appointment Duration21 years, 6 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr David Leigh Graham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address118 Chase Road
London
N14 4LD
Secretary NameMr Paul Raymond Kleinman
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Secretary NameRochelle Naomi Kleinman
NationalityBritish
StatusResigned
Appointed25 January 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address83 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Paul Raymond Kleinman
60.00%
Ordinary
40 at £1Jason Spenser Bennett
40.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 13 December 2018 (1 page)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2015Secretary's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (1 page)
22 November 2015Director's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (2 pages)
22 November 2015Director's details changed for Mr Jason Spenser Bennett on 1 October 2009 (2 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Secretary's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (1 page)
22 November 2015Director's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (2 pages)
22 November 2015Secretary's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (1 page)
22 November 2015Director's details changed for Mr Jason Spenser Bennett on 1 October 2009 (2 pages)
22 November 2015Director's details changed for Mr Jason Spenser Bennett on 1 October 2009 (2 pages)
22 November 2015Director's details changed for Mr Paul Raymond Kleinman on 1 October 2009 (2 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 December 2008Return made up to 19/11/08; full list of members (4 pages)
28 December 2008Return made up to 19/11/08; full list of members (4 pages)
25 March 2008Return made up to 19/11/07; full list of members (4 pages)
25 March 2008Return made up to 19/11/07; full list of members (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
11 December 2006Return made up to 19/11/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 19/11/05; full list of members (2 pages)
7 March 2006Return made up to 19/11/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 19/11/04; full list of members (7 pages)
10 January 2005Return made up to 19/11/04; full list of members (7 pages)
10 January 2005Ad 01/11/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
10 January 2005Ad 01/11/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 January 2004Return made up to 19/11/03; full list of members (7 pages)
12 January 2004Return made up to 19/11/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 19/11/01; full list of members (6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Ad 20/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 November 2001Ad 20/11/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Return made up to 19/11/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 19/11/00; full list of members (6 pages)
17 January 2001Return made up to 19/11/00; full list of members (6 pages)
18 January 2000Return made up to 19/11/99; full list of members (6 pages)
18 January 2000Return made up to 19/11/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 April 1999Return made up to 19/11/98; full list of members (6 pages)
21 April 1999Return made up to 19/11/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (4 pages)
28 July 1998Full accounts made up to 31 March 1998 (4 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
27 November 1997Return made up to 19/11/97; full list of members (6 pages)
27 November 1997Return made up to 19/11/97; full list of members (6 pages)
29 November 1996New secretary appointed;new director appointed (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 November 1996New secretary appointed;new director appointed (3 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 November 1996New director appointed (2 pages)
19 November 1996Incorporation (17 pages)
19 November 1996Incorporation (17 pages)