London
WC2E 9DS
Director Name | Mr Andrew David Goode |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Floral Street London WC2E 8ND |
Director Name | Mr Iain Darryl Kelly |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Floral Street London WC2E 8ND |
Secretary Name | Mr Stuart Dickinson |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Floral Street London WC2E 9DS |
Director Name | Mr Ian Lightstone |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Floral Street London WC2E 8ND |
Director Name | Mr Duncan Howard Trigg |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Andrew David Goode |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Website | www.projectsunblock.com/ |
---|---|
Telephone | 020 77457174 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£461,718 |
Cash | £20,309 |
Current Liabilities | £299,535 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Notice of move from Administration to Dissolution on 4 December 2015 (22 pages) |
16 December 2015 | Notice of move from Administration to Dissolution on 4 December 2015 (22 pages) |
16 December 2015 | Notice of move from Administration to Dissolution on 4 December 2015 (22 pages) |
16 July 2015 | Administrator's progress report to 10 June 2015 (20 pages) |
16 July 2015 | Administrator's progress report to 10 June 2015 (20 pages) |
16 March 2015 | Notice of deemed approval of proposals (1 page) |
16 March 2015 | Notice of deemed approval of proposals (1 page) |
11 February 2015 | Statement of administrator's proposal (28 pages) |
11 February 2015 | Statement of administrator's proposal (28 pages) |
22 January 2015 | Termination of appointment of Andrew David Goode as a director on 30 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of Andrew David Goode as a director on 30 November 2014 (2 pages) |
31 December 2014 | Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Duncan Howard Trigg as a director on 2 December 2014 (2 pages) |
28 December 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB to C/O Begbies Trainer (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 28 December 2014 (2 pages) |
28 December 2014 | Registered office address changed from 23 Hanover Square London W1S 1JB to C/O Begbies Trainer (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 28 December 2014 (2 pages) |
22 December 2014 | Appointment of an administrator (1 page) |
22 December 2014 | Appointment of an administrator (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
4 April 2014 | Termination of appointment of Ian Lightstone as a director (1 page) |
4 April 2014 | Appointment of Mr Andrew David Goode as a director (2 pages) |
4 April 2014 | Termination of appointment of Ian Lightstone as a director (1 page) |
4 April 2014 | Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page) |
4 April 2014 | Appointment of Mr Andrew David Goode as a director (2 pages) |
4 April 2014 | Registered office address changed from 25 Floral Street London WC2E 8ND on 4 April 2014 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
9 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
9 January 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
2 January 2013 | Company name changed kgd tech LTD\certificate issued on 02/01/13
|
2 January 2013 | Termination of appointment of Stuart Dickinson as a secretary (1 page) |
2 January 2013 | Termination of appointment of Andrew Goode as a director (1 page) |
2 January 2013 | Termination of appointment of Stuart Dickinson as a secretary (1 page) |
2 January 2013 | Appointment of Mr Duncan Trigg as a director (2 pages) |
2 January 2013 | Appointment of Mr Ian Lightstone as a director (2 pages) |
2 January 2013 | Termination of appointment of Iain Kelly as a director (1 page) |
2 January 2013 | Appointment of Mr Duncan Trigg as a director (2 pages) |
2 January 2013 | Company name changed kgd tech LTD\certificate issued on 02/01/13
|
2 January 2013 | Termination of appointment of Iain Kelly as a director (1 page) |
2 January 2013 | Termination of appointment of Stuart Dickinson as a director (1 page) |
2 January 2013 | Termination of appointment of Stuart Dickinson as a director (1 page) |
2 January 2013 | Appointment of Mr Ian Lightstone as a director (2 pages) |
2 January 2013 | Termination of appointment of Andrew Goode as a director (1 page) |
14 December 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Director's details changed for Mr Stuart Dickinson on 19 November 2012 (3 pages) |
20 November 2012 | Director's details changed for Mr Stuart Dickinson on 19 November 2012 (3 pages) |
19 November 2012 | Secretary's details changed for Stuart Dickinson on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Iain Darryl Kelly on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Andrew David Goode on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Iain Darryl Kelly on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Andrew David Goode on 19 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Stuart Dickinson on 19 November 2012 (2 pages) |
18 January 2012 | Registered office address changed from 88 Kingsway London WC2B 6AA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 88 Kingsway London WC2B 6AA on 18 January 2012 (1 page) |
10 October 2011 | Incorporation (38 pages) |
10 October 2011 | Incorporation (38 pages) |