Company NameKDP International Limited
Company StatusDissolved
Company Number04891933
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameKalbant Kaur Dhaliwal
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Stapenhall Road
Monkspath
Solihull
West Midlands
B90 4XX
Director NameMr Kuldip Singh Dhaliwal
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Widney Lane
Solihull
West Midlands
B91 3LL
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Kaljeet Singh Dhaliwal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Farquar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressGriffens
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2008
Net Worth£11,240
Cash£737
Current Liabilities£584,207

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2017Liquidators' statement of receipts and payments to 19 May 2017 (28 pages)
5 August 2016Liquidators' statement of receipts and payments to 19 May 2016 (22 pages)
10 August 2015Liquidators' statement of receipts and payments to 19 May 2015 (17 pages)
10 August 2015Liquidators statement of receipts and payments to 19 May 2015 (17 pages)
9 July 2014Liquidators statement of receipts and payments to 19 May 2014 (20 pages)
9 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (20 pages)
17 February 2014Insolvency:s/s cert. Release of liquidator (1 page)
17 February 2014Court order insolvency:removal of liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (21 pages)
25 July 2013Liquidators statement of receipts and payments to 19 May 2013 (21 pages)
24 July 2012Liquidators statement of receipts and payments to 19 May 2011 (16 pages)
24 July 2012Liquidators statement of receipts and payments to 19 May 2012 (13 pages)
24 July 2012Liquidators' statement of receipts and payments to 19 May 2011 (16 pages)
24 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (13 pages)
24 January 2012Liquidators statement of receipts and payments to 12 December 2011 (11 pages)
24 January 2012Liquidators' statement of receipts and payments to 12 December 2011 (11 pages)
6 July 2011Liquidators' statement of receipts and payments to 12 December 2010 (3 pages)
6 July 2011Liquidators statement of receipts and payments to 12 December 2010 (3 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
13 January 2011Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (5 pages)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 June 2010Appointment of a voluntary liquidator (2 pages)
10 June 2010Registered office address changed from 91 Soho Hill Hockley Birmingham B19 1AY on 10 June 2010 (2 pages)
9 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Appointment terminated director kaljeet dhaliwal (1 page)
5 March 2009Director's change of particulars / kaljeet dhaliwal / 01/02/2008 (2 pages)
5 March 2009Return made up to 08/09/08; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 October 2007Return made up to 08/09/07; no change of members (7 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 January 2007Return made up to 08/09/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2005New director appointed (2 pages)
5 October 2005Return made up to 08/09/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
15 March 2005Return made up to 08/09/04; full list of members (6 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
30 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
7 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
8 September 2003Incorporation (14 pages)