Woodford Green
Essex
IG8 8PX
Secretary Name | Harnaik Singh Dole |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Design & Sales |
Correspondence Address | 15 Hoveton Way Ilford Essex IG6 2GP |
Director Name | Mr Joga Singh Dole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Audleigh Place Chigwell Essex IG7 5QT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | kdklondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 77022070 |
Telephone region | London |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
300 at £1 | Harnaik Singh Dole 29.94% Ordinary |
---|---|
200 at £1 | Mr Joga Singh Dole 19.96% Ordinary |
200 at £1 | Surinder Kaur Dole 19.96% Ordinary |
150 at £1 | Mr Jaspal Singh Dole 14.97% Ordinary |
150 at £1 | Mrs Amarjit Kaur Dole 14.97% Ordinary |
1 at £1 | Mrs Amarjit Kaur Dole & Mr Jaspal Singh Dole 0.10% Ordinary A |
1 at £1 | Veena Dole & Harnaik Singh Dole 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,200 |
Cash | £6,698 |
Current Liabilities | £440,706 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
23 September 2009 | Delivered on: 26 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2007 | Delivered on: 11 December 2007 Persons entitled: Nss Trustees Limited and Others Trustees of the Style and Grace Pension Scheme Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 20 March 2007 Persons entitled: Nss Trustees Limited and Other Trustees of the Style & Grace Pension Scheme Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Unaudited abridged accounts made up to 30 December 2022 (8 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
28 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from C/O Amin Patel Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 3 March 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages) |
10 February 2012 | Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Jaspal Singh Dole on 1 October 2009 (3 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Jaspal Singh Dole on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Joga Singh Dole on 1 March 2010 (2 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
11 December 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
27 February 2007 | New director appointed (1 page) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 July 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
25 July 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
21 May 2004 | Ad 04/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2004 | Ad 04/02/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Incorporation (12 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (12 pages) |