Company NameKED Limited
Company StatusDissolved
Company Number06039756
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameNicola Jane Green
NationalityBritish
StatusClosed
Appointed01 January 2008(12 months after company formation)
Appointment Duration7 years, 7 months (closed 25 August 2015)
RoleCompany Director
Correspondence Address33 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN
Director NameMr Kevin Fenton-Herring
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Benbow House
24 New Glebe Walk
London
SE1 9DS
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Beaconsfield Road
Claygate
Surrey
KT10 0PN

Location

Registered AddressCooley & Co, Sampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

90 at £1Douglas Green
90.00%
Ordinary
10 at £1Nicola Jane Green
10.00%
Ordinary

Financials

Year2014
Net Worth-£28,812
Cash£2,441
Current Liabilities£33,525

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
12 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 January 2009 (9 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Douglas Royston Green on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Douglas Royston Green on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 April 2008Director's change of particulars / doug green / 10/04/2008 (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2007Incorporation (18 pages)