Company NameKewbond Limited
Company StatusDissolved
Company Number05328283
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Kaukab Akbar Chughtai
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Leafield Road
Merton Park
London
SW20 9AG
Secretary NameIjaz Ahmed Chughtai
NationalityPakistani
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Leafield Road
Merton Park
London
SW20 9AG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone020 84171757
Telephone regionLondon

Location

Registered Address10 Leafield Road
Merton Park
London
SW20 9AG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ijaz Ahmed Chughtai
50.00%
Ordinary
1 at £1Kaukab Akbar Chughtai
50.00%
Ordinary

Financials

Year2014
Net Worth£57,772
Cash£82,364
Current Liabilities£28,453

Accounts

Latest Accounts9 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End09 January

Filing History

13 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 October 2017Micro company accounts made up to 9 January 2017 (4 pages)
4 October 2016Total exemption small company accounts made up to 9 January 2016 (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 9 January 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 9 January 2015 (4 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 9 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 9 January 2014 (4 pages)
12 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 9 January 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 9 January 2013 (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 9 January 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 9 January 2012 (5 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 9 January 2011 (7 pages)
31 March 2011Total exemption full accounts made up to 9 January 2011 (7 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 June 2010Total exemption full accounts made up to 9 January 2010 (7 pages)
14 June 2010Total exemption full accounts made up to 9 January 2010 (7 pages)
10 February 2010Director's details changed for Kaukab Akbar Chughtai on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Ijaz Ahmed Chughtai on 1 January 2010 (1 page)
10 February 2010Director's details changed for Kaukab Akbar Chughtai on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Ijaz Ahmed Chughtai on 1 January 2010 (1 page)
6 May 2009Return made up to 10/01/09; no change of members (4 pages)
6 May 2009Director's change of particulars / kaukab chughtai / 01/01/2009 (1 page)
6 May 2009Total exemption full accounts made up to 9 January 2009 (7 pages)
6 May 2009Total exemption full accounts made up to 9 January 2009 (7 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 10/01/08; no change of members (4 pages)
10 March 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Total exemption full accounts made up to 9 January 2008 (7 pages)
22 September 2008Total exemption full accounts made up to 9 January 2008 (7 pages)
10 September 2007Total exemption full accounts made up to 9 January 2007 (7 pages)
10 September 2007Total exemption full accounts made up to 9 January 2007 (7 pages)
17 February 2007Return made up to 10/01/07; full list of members (6 pages)
16 August 2006Total exemption full accounts made up to 9 January 2006 (7 pages)
16 August 2006Total exemption full accounts made up to 9 January 2006 (7 pages)
22 June 2006Accounting reference date shortened from 31/01/06 to 09/01/06 (1 page)
20 January 2006Return made up to 10/01/06; full list of members (6 pages)
8 February 2005New director appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 13 briar avenue london SW16 3AB (1 page)
1 February 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 January 2005Incorporation (13 pages)