London
EC2M 7JH
Director Name | Mr Andrea Podesta |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broad Street Place London EC2M 7JH |
Secretary Name | Mr Nicholas Nugent |
---|---|
Status | Closed |
Appointed | 08 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | 6 Broad Street Place London EC2M 7JH |
Director Name | Steven Kamil |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sun Street 2nd Floor London EC2M 2PY |
Director Name | Mr Arup Kumar Ganguly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broad Street Place London EC2M 7JH |
Secretary Name | Mr Arup Kumar Ganguly |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Broad Street Place London EC2M 7JH |
Registered Address | 6 Broad Street Place London EC2M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£407 |
Cash | £4 |
Current Liabilities | £510 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 March 2006 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities documents of or entering title to property, cash or other assets of any nature. See the mortgage charge document for full details. Fully Satisfied |
---|
28 October 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
---|---|
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
31 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
10 January 2018 | Notification of Nick Nugent as a person with significant control on 8 September 2017 (2 pages) |
10 January 2018 | Notification of Andrea Podesta as a person with significant control on 8 September 2017 (2 pages) |
10 January 2018 | Notification of Andrea Podesta as a person with significant control on 8 September 2017 (2 pages) |
10 January 2018 | Notification of Nick Nugent as a person with significant control on 8 September 2017 (2 pages) |
4 December 2017 | Termination of appointment of Arup Kumar Ganguly as a secretary on 8 September 2017 (1 page) |
4 December 2017 | Cessation of Arup Kumar Ganguly as a person with significant control on 8 September 2017 (1 page) |
4 December 2017 | Appointment of Mr Nicholas Nugent as a secretary on 8 September 2017 (2 pages) |
4 December 2017 | Appointment of Mr Nicholas Nugent as a secretary on 8 September 2017 (2 pages) |
4 December 2017 | Termination of appointment of Arup Kumar Ganguly as a director on 8 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Arup Kumar Ganguly as a secretary on 8 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Arup Kumar Ganguly as a director on 8 September 2017 (1 page) |
4 December 2017 | Cessation of Arup Kumar Ganguly as a person with significant control on 8 September 2017 (1 page) |
21 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
20 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
17 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Register inspection address has been changed from 33 Sun Street London EC2M 2PY United Kingdom (1 page) |
20 December 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Register inspection address has been changed from 33 Sun Street London EC2M 2PY United Kingdom (1 page) |
19 December 2013 | Registered office address changed from 33 Sun Street 2Nd Floor London EC2M 2PY Uk on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Andrea Podesta as a director (2 pages) |
19 December 2013 | Registered office address changed from , 33 Sun Street, 2nd Floor, London, EC2M 2PY, Uk on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Andrea Podesta as a director (2 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
16 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Termination of appointment of Steven Kamil as a director (1 page) |
13 July 2012 | Termination of appointment of Steven Kamil as a director (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page) |
13 September 2011 | Director's details changed for Steven Kamil on 1 May 2011 (2 pages) |
13 September 2011 | Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages) |
13 September 2011 | Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages) |
13 September 2011 | Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages) |
13 September 2011 | Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page) |
13 September 2011 | Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages) |
13 September 2011 | Director's details changed for Nicholas Nugent on 6 February 2010 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Director's details changed for Steven Kamil on 1 May 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Arup Kumar Ganguly on 1 May 2011 (1 page) |
13 September 2011 | Director's details changed for Steven Kamil on 1 May 2011 (2 pages) |
13 September 2011 | Director's details changed for Arup Kumar Ganguly on 1 May 2011 (2 pages) |
13 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Kamil on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Arup Ganguly on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Nicholas Nugent on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Kamil on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Arup Ganguly on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Arup Ganguly on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Steven Kamil on 2 October 2009 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
10 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 12/05/09; full list of members (4 pages) |
26 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
26 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 21 ashurst road london N12 9AU (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, 21 ashurst road, london, N12 9AU (1 page) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members
|
30 May 2006 | Return made up to 12/05/06; full list of members
|
17 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
17 March 2006 | Full accounts made up to 31 May 2005 (17 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6TH floor camomile court, 23 camomile street, london, EC3A 7PP (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 6TH floor camomile court 23 camomile street london EC3A 7PP (1 page) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
22 December 2004 | Declaration of shares redemption:auditor's report (4 pages) |
22 December 2004 | Declaration of shares redemption:auditor's report (4 pages) |
17 November 2004 | Company name changed kng securities LTD\certificate issued on 17/11/04 (3 pages) |
17 November 2004 | Company name changed kng securities LTD\certificate issued on 17/11/04 (3 pages) |
6 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
6 September 2004 | Full accounts made up to 31 May 2004 (14 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members
|
7 June 2004 | Return made up to 12/05/04; full list of members
|
24 February 2004 | Auditor's resignation (1 page) |
24 February 2004 | Auditor's resignation (1 page) |
25 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
25 January 2004 | Resolutions
|
25 January 2004 | Ad 08/01/04--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Nc inc already adjusted 08/01/04 (1 page) |
25 January 2004 | Ad 08/01/04--------- £ si 179997@1=179997 £ ic 3/180000 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
23 September 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Incorporation (8 pages) |
12 May 2003 | Incorporation (8 pages) |