Company NameKFG Holdings Limited
Company StatusDissolved
Company Number07398828
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAbdul-Mohsen Mohsen Al Homaizi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityKuwaiti
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameMadam Fadwa Al Homaizi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityKuwaiti
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameSaleh Al Homaizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address3 Willen Field Road
London
NW10 7BQ
Secretary NameMuhsin Somji
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Charlotte Street
London
W1T 1RR

Contact

Websitekfg.eu.com

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.6k at £1Kout Food Group Kscc
100.00%
Ordinary

Financials

Year2014
Net Worth£5,570,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 March 2017Confirmation statement made on 17 March 2017 with no updates (3 pages)
3 November 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
28 January 2016Auditor's resignation (1 page)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,556
(4 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,556
(4 pages)
11 August 2015Registered office address changed from C/O 3rd Floor, City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page)
30 June 2015Section 519 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 December 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,556
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,556
(4 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,556
(4 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,556
(4 pages)
28 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Director's details changed for Madam Fadwa Al Homaizi on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 33 Charlotte Street London W1T 1RR on 7 January 2013 (1 page)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from 33 Charlotte Street London W1T 1RR on 7 January 2013 (1 page)
7 January 2013Director's details changed for Madam Fadwa Al Homaizi on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Saleh Al Homaizi on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Saleh Al Homaizi on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Abdul-Mohsen Mohsen Al Homaizi on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Abdul-Mohsen Mohsen Al Homaizi on 7 January 2013 (2 pages)
3 January 2013Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
3 January 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 1,556.00
(4 pages)
31 October 2011Termination of appointment of Muhsin Somji as a secretary (1 page)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,553
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,553
(4 pages)
15 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)