Company NameKCIG Ltd
Company StatusDissolved
Company Number07879211
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date14 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Andrei Kovacs
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleManaging Director-Manager
Country of ResidenceGermany
Correspondence Address12 York Gate
Regent's Park
London
NW1 4QS

Contact

Websitekcig.co.uk
Email address[email protected]
Telephone020 33970700
Telephone regionLondon

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Kcig Prime Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,697
Cash£9,687
Current Liabilities£27,681

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Churchill House West Horndon Industrial Estate Brentwood Essex CM13 3XD on 21 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 June 2015Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 6 June 2015 (1 page)
6 June 2015Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 6 June 2015 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 12 York Gate Regent's Park London NW1 4QS England on 10 January 2012 (1 page)
12 December 2011Incorporation (21 pages)