Company NameKBE (UK) Limited
Company StatusDissolved
Company Number05896988
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameKBE Property Development Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Margaret Underhill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(same day as company formation)
RoleChief Executive
Correspondence Address97 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameJohn Richard Hogarth Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleHead Of Planning & Engineering
Correspondence Address51 Exwick Hill
Exwick
Exeter
Devon
EX4 2AW
Secretary NameTonie Harvey
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address237 Kennington Lane
London
SE11 5QU
Secretary NameJohn Richard Hogarth Middleton
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2011)
RoleRetired
Correspondence Address51 Exwick Hill
Exwick
Exeter
Devon
EX4 2AW

Location

Registered Address97 Thornlaw Road
West Norwood
London
SE27 0SQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

55 at £1Janet Margaret Underhill
55.00%
Ordinary
45 at £1Paula Collins
45.00%
Ordinary

Financials

Year2014
Net Worth£86,724
Current Liabilities£6,010

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
9 November 2016Application to strike the company off the register (3 pages)
9 November 2016Application to strike the company off the register (3 pages)
6 October 2016Micro company accounts made up to 31 August 2016 (7 pages)
6 October 2016Micro company accounts made up to 31 August 2016 (7 pages)
10 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
10 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
13 November 2014Micro company accounts made up to 31 August 2014 (7 pages)
13 November 2014Micro company accounts made up to 31 August 2014 (7 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of John Middleton as a director (1 page)
9 May 2012Termination of appointment of John Middleton as a director (1 page)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Termination of appointment of John Middleton as a secretary (1 page)
26 March 2012Termination of appointment of John Middleton as a secretary (1 page)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
10 August 2009Return made up to 04/08/09; full list of members (4 pages)
16 March 2009Company name changed kbe property development LIMITED\certificate issued on 18/03/09 (2 pages)
16 March 2009Company name changed kbe property development LIMITED\certificate issued on 18/03/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
11 August 2008Return made up to 04/08/08; full list of members (4 pages)
11 August 2008Return made up to 04/08/08; full list of members (4 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 237 kennington lane london SE11 5QU (1 page)
29 November 2006Registered office changed on 29/11/06 from: 237 kennington lane london SE11 5QU (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
4 August 2006Incorporation (20 pages)
4 August 2006Incorporation (20 pages)