Company NameKitchen Design Centre Limited
Company StatusDissolved
Company Number06354211
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dusan Savic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Liddell Road
London
NW6 2EW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Dusan Savic
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
21 May 2014Accounts made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
5 October 2012Accounts made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
21 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2010Accounts made up to 31 August 2009 (2 pages)
7 September 2009Return made up to 28/08/09; full list of members (3 pages)
29 October 2008Accounts made up to 31 August 2008 (2 pages)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
31 January 2008New director appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
28 August 2007Incorporation (14 pages)