London
WC1R 5EF
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Munir Ibrahim Munir Zeine |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 11 July 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 17 Salwa Street Block 4 25604 Kuwait |
Director Name | Saleh Al Homaizi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 11 July 2008(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | House 63 47,Block 4 Skuwaukh Kuwait |
Secretary Name | Costa Peridakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | 10 Denning Close London NW8 9BJ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Hextalls Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 2009) |
Correspondence Address | 28 Leman Street London E1 8ER |
Website | kfg.eu.com |
---|
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
999 at £1 | Kfg Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Kfg Holdings LTD 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,000 |
Gross Profit | -£227,000 |
Net Worth | -£1,706,000 |
Cash | £83,000 |
Current Liabilities | £404,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 17 September 2022 (overdue) |
16 September 2008 | Delivered on: 23 September 2008 Satisfied on: 30 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
6 March 2023 | Liquidators' statement of receipts and payments to 22 December 2022 (15 pages) |
---|---|
13 January 2022 | Resolutions
|
12 January 2022 | Declaration of solvency (5 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 3 Field Court London WC1R 5EF on 8 January 2022 (2 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
11 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 October 2020 | Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 13 October 2020 (1 page) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from 3 Willen Field Road London NW10 7BQ to 100-102 High Street Ruislip Middlesex HA4 8LS on 19 February 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
21 June 2018 | Memorandum and Articles of Association (5 pages) |
24 April 2018 | Resolutions
|
13 April 2018 | Termination of appointment of Saleh Al Homaizi as a director on 13 April 2018 (1 page) |
25 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 January 2016 | Auditor's resignation (1 page) |
15 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 August 2015 | Registered office address changed from 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (33 pages) |
2 October 2012 | Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (14 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Appointment of Mrs Fadwa Al Homaizi as a director (2 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Appointment of Mrs Fadwa Al Homaizi as a director (2 pages) |
22 March 2010 | Termination of appointment of Munir Zeine as a director (1 page) |
22 March 2010 | Termination of appointment of Munir Zeine as a director (1 page) |
18 March 2010 | Termination of appointment of Costa Peridakis as a secretary (1 page) |
18 March 2010 | Termination of appointment of Costa Peridakis as a secretary (1 page) |
18 March 2010 | Termination of appointment of Hextalls Company Secretarial Services Limited as a secretary (1 page) |
18 March 2010 | Termination of appointment of Hextalls Company Secretarial Services Limited as a secretary (1 page) |
16 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 28 leman street london E1 8ER (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 28 leman street london E1 8ER (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 January 2009 | Secretary appointed hextalls company secretarial services LIMITED (2 pages) |
29 January 2009 | Secretary appointed hextalls company secretarial services LIMITED (2 pages) |
29 January 2009 | Secretary appointed costa peridakis (2 pages) |
29 January 2009 | Secretary appointed costa peridakis (2 pages) |
29 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 6 kensington church street london W8 4EP (1 page) |
12 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
12 November 2008 | Return made up to 03/09/08; full list of members (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 6 kensington church street london W8 4EP (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2008 | Director appointed saleh al homaizi (2 pages) |
30 July 2008 | Director appointed saleh al homaizi (2 pages) |
25 July 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 July 2008 | Director appointed munir ibrahim munir zeine (2 pages) |
25 July 2008 | Director appointed munir ibrahim munir zeine (2 pages) |
25 July 2008 | Appointment terminated secretary irene harrison (1 page) |
25 July 2008 | Appointment terminated secretary irene harrison (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 July 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
12 July 2008 | Company name changed kfg holdings uk LIMITED\certificate issued on 15/07/08 (2 pages) |
12 July 2008 | Company name changed kfg holdings uk LIMITED\certificate issued on 15/07/08 (2 pages) |
3 September 2007 | Incorporation (14 pages) |
3 September 2007 | Incorporation (14 pages) |