Company NameK Dot Limited
Company StatusDissolved
Company Number04596564
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date23 February 2024 (1 month, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr David John Haywood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address6 Copsem Lane
Esher
KT10 9EU
Director NameNicola Kim Van Der Bijl
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleRetail Manager
Correspondence AddressLavender House
20 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Secretary NameDavid Haywood
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleRetail Manager
Correspondence AddressLavender House
20 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David John Haywood
100.00%
Ordinary

Financials

Year2014
Net Worth£301,022
Cash£279,668
Current Liabilities£494,819

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 March 2016Director's details changed for David Haywood on 1 July 2014 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 August 2009Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
3 March 2009Return made up to 21/11/08; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 February 2008Return made up to 21/11/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Director's particulars changed (1 page)
13 December 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
2 March 2007Return made up to 21/11/06; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
25 April 2006Return made up to 21/11/05; full list of members (7 pages)
21 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
10 December 2004Return made up to 21/11/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
18 December 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 December 2002Registered office changed on 03/12/02 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
21 November 2002Incorporation (15 pages)