Company NameKGNT Limited
Company StatusDissolved
Company Number04553935
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameSevco 3539 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVitaly Kolomeets
Date of BirthJuly 1970 (Born 53 years ago)
NationalityRussian
StatusClosed
Appointed05 December 2002(2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 February 2009)
RoleFinance
Correspondence AddressMikrorayon Kazakhfilm
Building 36 Appartment 3
Almaty
480067
Foreign
Secretary NamePembrooke Limited (Corporation)
StatusClosed
Appointed23 January 2006(3 years, 3 months after company formation)
Appointment Duration3 years (closed 10 February 2009)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressNo 32 6th Floor Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2007Registered office changed on 23/10/07 from: 32 ludgate hill london EC4M 7DR (1 page)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
19 December 2006Return made up to 04/10/06; full list of members (2 pages)
21 August 2006Ad 20/07/06-20/07/06 £ si 998@1=998 £ ic 2/1000 (1 page)
28 July 2006Accounts for a dormant company made up to 31 October 2004 (3 pages)
28 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
7 July 2006Delivery ext'd 3 mth 31/10/05 (1 page)
16 February 2006Return made up to 04/10/05; full list of members (5 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Registered office changed on 10/02/06 from: c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
9 November 2004Return made up to 04/10/04; change of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
7 February 2004Secretary's particulars changed (1 page)
7 February 2004Registered office changed on 07/02/04 from: c/o severnside secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
17 October 2003Return made up to 04/10/03; full list of members (6 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Registered office changed on 27/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
27 January 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Director resigned (1 page)
31 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)