Company NameKBB Associates Limited
DirectorsKenneth Charles Korfmann and Louis Burnett
Company StatusDissolved
Company Number03679627
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Previous NameKorfmann,Burnett Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKenneth Charles Korfmann
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwiss
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleExecutive Search
Correspondence AddressPflugsteinstrasse 5
Herrliberg
Zurich
8704
Switzerland
Secretary NameMr Keith Howard Auckland
NationalityBritish
StatusCurrent
Appointed07 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGuppy's Lodge Fishpond Bottom
Bridport
Dorset
DT6 6NN
Director NameLouis Burnett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleExecutive Search
Correspondence Address205 Golden Gate Avenue
Belvedere
Marin County Ca 94920
United States
Director NameAlan Richard Frederick Banks
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleExecutive Search
Correspondence AddressWesthall Cottage
Westhall Hill
Burford
Oxfordshire
OX18 4BJ
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
12 April 2000Statement of affairs (7 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2000Registered office changed on 21/03/00 from: 3 hammet street taunton somerset TA1 1RZ (1 page)
6 March 2000Director resigned (1 page)
10 January 2000Return made up to 07/12/99; full list of members (7 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Registered office changed on 23/12/98 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (2 pages)
7 December 1998Incorporation (16 pages)