Company NameKBH Communications Limited
Company StatusDissolved
Company Number03814037
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameErrol Fitzroy Holness
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(1 day after company formation)
Appointment Duration6 years, 2 months (closed 18 October 2005)
RoleSales Executive
Correspondence Address24 Lonsdale Road
London
SE25 4JJ
Director NameMahmood Alam
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address358 Waterside
Chesham
Buckinghamshire
HP5 1QD
Director NameMr Osbert Layne Bell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Station Road North
Belvedere
Kent
DA17 6JL
Director NameAsif Karim
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address23 Bevin Square
London
SW17 7BB
Director NameJayesh Pindolia
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address111 Elmsleigh Avenue
Harrow
Middlesex
HA3 8HY
Secretary NameCorporate Services (UK) Limited (Corporation)
StatusClosed
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 18 October 2005)
Correspondence Address516 Great West Road
Osterley
Middlesex
TW5 0TQ
Director NameDinah Abena Nsiah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2000)
RoleAdministration Assistant
Correspondence Address55 Station Road North
Belvedere
Kent
DA17 6JL
Secretary NameAsma Karim
NationalityBritish
StatusResigned
Appointed27 July 1999(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 2000)
RoleTrainee Accountant
Correspondence Address17 Robinson Road
London
SW17 9DQ
Director NameAsif Karim
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 2000(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 June 2000)
RoleCompany Director
Correspondence Address17 Robinson Road
London
SW17 9DQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address178-186 Kings Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,034
Cash£618
Current Liabilities£235

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Application for striking-off (2 pages)
2 March 2005Return made up to 18/07/04; full list of members; amend (8 pages)
4 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 26/07/03; full list of members (9 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 140-142 kings cross road london WC1X 9DX (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Registered office changed on 16/07/01 from: 49 honor oak park london SE23 1EA (1 page)
29 May 2001Full accounts made up to 31 July 2000 (9 pages)
4 August 2000Ad 10/07/00--------- £ si 3@3=9 £ ic 2/11 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 26/07/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 August 1999Director resigned (1 page)
26 July 1999Incorporation (10 pages)