Company NameKDG Property Shadow Directors Limited
Company StatusDissolved
Company Number07846981
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anjan Dutta
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMrs Manosi Dutta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMrs Manosi Dutta
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNew Progress House 34 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPpma House Stafford Road
Wallington
Surrey
SM6 9AP

Contact

Websitewww.kdgproperty.com

Location

Registered AddressNew Progress House,36 Stafford Road, Wallington
Stafford Road
Wallington
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

50 at £1Andrew Kelleher
50.00%
Ordinary
25 at £1Anjan Dutta
25.00%
Ordinary
25 at £1Manosi Dutta
25.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Registered 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 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 December 2016Compulsory strike-off action has been discontinued (1 page)
5 December 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Registered 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 2016Notice of removal of a director (1 page)
25 April 2016Termination of appointment of Anjan Dutta as a director on 1 September 2015 (1 page)
25 April 2016Appointment of Mr Anjan Dutta as a director on 4 September 2015 (2 pages)
25 April 2016Appointment of Mrs Manosi Dutta as a director on 1 September 2015 (2 pages)
25 April 2016Termination of appointment of Manosi Dutta as a director on 1 September 2015 (1 page)
25 April 2016Appointment of Mr Andrew William Kelleher as a director on 20 April 2015 (2 pages)
25 April 2016Termination of appointment of Andrew William Kelleher as a director on 31 August 2015 (1 page)
25 April 2016Notice of removal of a director (1 page)
20 April 2016Notice of removal of a director (1 page)
20 April 2016Appointment of Mrs Manosi Dutta as a director on 29 July 2015 (2 pages)
20 April 2016Appointment of Mr Anjan Dutta as a director on 30 July 2015 (2 pages)
20 April 2016Termination of appointment of Andrew Kelleher as a director on 27 July 2015 (1 page)
20 April 2016Notice of removal of a director (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
2 February 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 January 2016Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Termination of appointment of Manosi Dutta as a secretary on 16 August 2015 (1 page)
29 September 2015Termination of appointment of Manosi Dutta as a director on 16 August 2015 (1 page)
29 September 2015Termination of appointment of Anjan Dutta as a director on 16 August 2015 (1 page)
23 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
9 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Mrs Manosi Manosi Dutta on 14 November 2012 (2 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)