Company NameKMG Design Limited
Company StatusDissolved
Company Number04661100
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKarin Galster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleArchitect
Correspondence AddressUnit 1 Victoria Works
118 Stanstead Road
London
SE23 1BX
Secretary NameElke Wunsch
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Victoria Works
118 Stanstead Road
London
SE23 1BX

Location

Registered AddressUnit 1 Victoria Works
118 Stanstead Road
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,347
Cash£203
Current Liabilities£1,558

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
25 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
28 February 2007Return made up to 10/02/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 March 2006Return made up to 10/02/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 March 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Registered office changed on 12/01/05 from: flat c 155 amhurst road london E8 2AW (1 page)
10 February 2003Incorporation (12 pages)