Muswell Hill
London
N10 1PJ
Director Name | Mrs Rebecca Elizabeth Alden Farrar-Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Head Of Buying |
Country of Residence | United Kingdom |
Correspondence Address | 49 Osward Road St Albans Hertfordshire AL1 3AQ |
Director Name | Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellington Drive Wynard Park Cleveland TS22 5QT |
Director Name | Dale Nicholas Christilaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Thrift Petts Wood Kent BR5 1NG |
Secretary Name | Dale Nicholas Christilaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Wesley Roy Card |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 June 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Ira Martin Dansky |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 June 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 November 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Martin John Bowen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Richard John Lever |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Martin John Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Andrew David Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kenilworth Avenue London SW19 7LW |
Director Name | Neil William McCausland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2011) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Frensham Court House 20 Gardeners Hill Road Farnham Surrey GU10 3JB |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kg Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,153,000 |
Current Liabilities | £137,034,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 December 2013 | Termination of appointment of Andrew Lee as a director (1 page) |
15 October 2013 | Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages) |
14 October 2013 | Declaration of solvency (3 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Resolutions
|
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street Borough London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street Borough London SE1 3XF on 6 March 2012 (1 page) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Director's details changed for Mr Neil Charles Clifford on 31 October 2011 (2 pages) |
8 November 2011 | Full accounts made up to 29 January 2011 (16 pages) |
14 October 2011 | Secretary's details changed for Dale Christilaw on 14 October 2011 (2 pages) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
16 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
16 June 2011 | Appointment of Mr Wesley Roy Card as a director
|
16 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
16 June 2011 | Appointment of Mr Ira Martin Dansky as a director
|
16 June 2011 | Termination of appointment of Neil Mccausland as a director (1 page) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
19 October 2010 | Full accounts made up to 30 January 2010 (15 pages) |
30 March 2010 | Director's details changed for Mrs Rebecca Elizabeth Alden Farrar-Hockley on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Sally Mcclymont on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dale Christilaw on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Neil Charles Clifford on 30 March 2010 (2 pages) |
11 August 2009 | Full accounts made up to 31 January 2009 (13 pages) |
26 February 2009 | Director's change of particulars / rebecca farrar-hockley / 01/02/2009 (2 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
12 March 2008 | Director appointed neil charles clifford (2 pages) |
10 March 2008 | Director appointed sally mcclymont (2 pages) |
10 March 2008 | Director appointed neil william mccausland (2 pages) |
10 March 2008 | Director appointed rebecca elizabeth alden farrar-hockley (2 pages) |
10 March 2008 | Director appointed andrew lee (2 pages) |
10 March 2008 | Director and secretary appointed dale christilaw (2 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
29 February 2008 | Appointment terminated director richard lever (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4TH floor, berkeley square house berkeley square london W1J 6BQ (1 page) |
29 February 2008 | Curr sho from 28/02/2009 to 31/01/2009 (1 page) |
29 February 2008 | Appointment terminated director and secretary martin bowen (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 February 2008 | Incorporation (18 pages) |