Company NameK.G.R. Enterprises Limited
Company StatusDissolved
Company Number05471755
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr John Winston Cotta
NationalityBritish,Portuguese
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMr John Winston Cotta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish,Portuguese
StatusClosed
Appointed01 October 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 April 2014)
RoleHotelier
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameMr Thekkumuri Haridas
Date of BirthMay 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressPrinces Hotel
Las Celloes Terrace
Eastbourne
Sussex
BN21 4BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Mr John Winston Cotta
80.00%
Ordinary
20 at £1Mr Thekkukmuri Haridas
20.00%
Ordinary

Financials

Year2014
Net Worth-£200,144
Cash£1,235
Current Liabilities£200,015

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 December 2013Voluntary strike-off action has been suspended (1 page)
25 December 2013Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013Voluntary strike-off action has been suspended (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
4 March 2011Termination of appointment of Thekkummuri Haridas as a director (1 page)
4 March 2011Termination of appointment of Thekkummuri Haridas as a director (1 page)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Winston Cotta on 1 June 2010 (2 pages)
16 June 2010Director's details changed for John Winston Cotta on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Winston Cotta on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page)
16 June 2010Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page)
16 June 2010Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages)
16 June 2010Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 July 2009Return made up to 03/06/09; full list of members (4 pages)
22 July 2009Return made up to 03/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Amended accounts made up to 30 June 2006 (6 pages)
5 December 2007Amended accounts made up to 30 June 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 June 2007Return made up to 03/06/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 39 court drive sutton SM1 3RG (1 page)
20 November 2006Registered office changed on 20/11/06 from: 39 court drive sutton SM1 3RG (1 page)
14 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 03/06/06; full list of members (6 pages)
8 June 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (9 pages)
3 June 2005Incorporation (9 pages)