Wallington
Surrey
SM6 9AA
Director Name | Mrs Manosi Dutta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mr Andrew William Kelleher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Mrs Manosi Dutta |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | New Progress House 34 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Mr Andrew William Kelleher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ppma House Stafford Road Wallington Surrey SM6 9AP |
Website | www.kdgproperty.com |
---|
Registered Address | New Progress House,36 Stafford Road, Wallington Stafford Road Wallington SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
50 at £1 | Andrew Kelleher 50.00% Ordinary |
---|---|
25 at £1 | Anjan Dutta 25.00% Ordinary |
25 at £1 | Manosi Dutta 25.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Registered office address changed from 85 Stafford Road Stafford Road Wallington SM6 9AP England to New Progress House,36 Stafford Road, Wallington Stafford Road Wallington SM6 9AA on 8 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 December 2016 | Registered office address changed from New Progress House Stafford Road Wallington Surrey SM6 9AA England to 85 Stafford Road Stafford Road Wallington SM6 9AP on 2 December 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to New Progress House Stafford Road Wallington Surrey SM6 9AA on 21 July 2016 (1 page) |
25 April 2016 | Notice of removal of a director (1 page) |
25 April 2016 | Termination of appointment of Anjan Dutta as a director on 1 September 2015 (1 page) |
25 April 2016 | Appointment of Mr Anjan Dutta as a director on 4 September 2015 (2 pages) |
25 April 2016 | Appointment of Mrs Manosi Dutta as a director on 1 September 2015 (2 pages) |
25 April 2016 | Termination of appointment of Manosi Dutta as a director on 1 September 2015 (1 page) |
25 April 2016 | Appointment of Mr Andrew William Kelleher as a director on 20 April 2015 (2 pages) |
25 April 2016 | Termination of appointment of Andrew William Kelleher as a director on 31 August 2015 (1 page) |
25 April 2016 | Notice of removal of a director (1 page) |
20 April 2016 | Notice of removal of a director (1 page) |
20 April 2016 | Appointment of Mrs Manosi Dutta as a director on 29 July 2015 (2 pages) |
20 April 2016 | Appointment of Mr Anjan Dutta as a director on 30 July 2015 (2 pages) |
20 April 2016 | Termination of appointment of Andrew Kelleher as a director on 27 July 2015 (1 page) |
20 April 2016 | Notice of removal of a director (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 January 2016 | Registered office address changed from , New Progress House 34 Stafford Road, Wallington, Surrey, SM6 9AA to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 25 January 2016 (2 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Termination of appointment of Manosi Dutta as a secretary on 16 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Manosi Dutta as a director on 16 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Anjan Dutta as a director on 16 August 2015 (1 page) |
23 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Mrs Manosi Manosi Dutta on 14 November 2012 (2 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|