Company NameKBK Invest Ltd
Company StatusDissolved
Company Number07559270
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Dissolution Date13 August 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed06 January 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 13 August 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMr Prakash Gianchandani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelizean
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelize
Correspondence AddressSuite 4099 10 Great Russell Street
London
WC1B 3BQ
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed05 March 2012(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2017)
RoleConsulting
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex 1 Cha 1502ho Sinsel Dong
Dongdeamun Gu
Seoul
South Korea
Director NameEurointer Ag (Corporation)
StatusResigned
Appointed05 March 2012(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2017)
Correspondence AddressPO Box 143
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
Secretary NameBridgepoint Ag (Corporation)
StatusResigned
Appointed05 March 2012(12 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2017)
Correspondence AddressPO Box 1438
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Vigor Enterprises Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,269
Cash£1,067
Current Liabilities£5,898

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Termination of appointment of Bridgepoint Ag as a secretary on 6 January 2017 (1 page)
18 May 2017Registered office address changed from 13 John Princes Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Youngsam Kim as a director on 6 January 2017 (1 page)
18 May 2017Termination of appointment of Eurointer Ag as a director on 6 January 2017 (1 page)
18 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 May 2017Appointment of Ms Hema Noronha as a director on 6 January 2017 (2 pages)
6 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Mr Youngsam Kim as a director (2 pages)
4 April 2012Appointment of Bridgepoint Ag as a secretary (2 pages)
4 April 2012Registered office address changed from Suite 4099 10 Great Russell Street London WC1B 3BQ England on 4 April 2012 (1 page)
4 April 2012Appointment of Eurointer Ag as a director (2 pages)
4 April 2012Registered office address changed from Suite 4099 10 Great Russell Street London WC1B 3BQ England on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Prakash Gianchandani as a director (1 page)
10 March 2011Incorporation (21 pages)