Company NameK M D F Limited
Company StatusDissolved
Company Number05481391
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date28 October 2009 (14 years, 5 months ago)

Directors

Secretary NameEmma Coster
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Brook Crescent
Chingford
London
E4 9ES
Director NameStuart Bilton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 28 October 2009)
RoleCompany Director
Correspondence Address62 High Road
Wormley
Broxbourne
Hertfordshire
EN10 6JN
Director NameKaren Mackenzie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Little Hallingbury Park
Bishops Stortford
Hertfordshire
CM22 7RR
Director NameLauren Lucy Fowler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleFashion Designer
Correspondence Address73 Burley Hill
Harlow
Essex
CM17 9QH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
17 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2007Statement of affairs (6 pages)
17 May 2007Appointment of a voluntary liquidator (1 page)
23 April 2007Registered office changed on 23/04/07 from: 421 hertford road enfield middlesex EN3 5PT (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)