London
SW3 4BD
Director Name | Mr Magzhan Kazhegeldin |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Director Name | Mr Akezhan Kazhegeldin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Registered Address | 28a Shawfield Street London SW3 4BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
74 at £1 | Magzhan Kazhegeldin 74.00% Ordinary |
---|---|
26 at £1 | Kcg International LTD 26.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
23 March 2022 | Directors' register information at 23 March 2022 on withdrawal from the public register (1 page) |
23 March 2022 | Withdrawal of the directors' register information from the public register (1 page) |
21 March 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
21 March 2022 | Termination of appointment of Akezhan Kazhegeldin as a director on 10 March 2022 (1 page) |
21 March 2022 | Registered office address changed from 25 Wilton Street London SW1X 7AX England to 28a Shawfield Street London SW3 4BD on 21 March 2022 (1 page) |
21 March 2022 | Elect to keep the directors' register information on the public register (1 page) |
21 March 2022 | Director's details changed for Mr Magzhan Kazhegeldin on 21 March 2022 (2 pages) |
21 March 2022 | Notification of Magzhan Kazhegeldin as a person with significant control on 10 March 2022 (2 pages) |
31 January 2022 | Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 25 Wilton Street London SW1X 7AX on 31 January 2022 (1 page) |
17 November 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (2 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 19 January 2019 with no updates (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
15 September 2020 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
15 September 2020 | Confirmation statement made on 19 January 2020 with no updates (2 pages) |
15 September 2020 | Confirmation statement made on 19 January 2018 with no updates (2 pages) |
15 September 2020 | Appointment of Mr Magzhan Kazhegeldin as a director on 29 November 2019 (3 pages) |
15 September 2020 | Restoration by order of the court (2 pages) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 December 2015 | Termination of appointment of Magzhan Kazhegeldin as a director on 12 November 2015 (2 pages) |
1 December 2015 | Appointment of Akezhan Kazhegeldin as a director on 12 November 2015 (3 pages) |
1 December 2015 | Appointment of Akezhan Kazhegeldin as a director on 12 November 2015 (3 pages) |
1 December 2015 | Termination of appointment of Magzhan Kazhegeldin as a director on 12 November 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
20 January 2015 | Director's details changed for Mr Magzhan Kazhegeldin on 24 September 2014 (2 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Magzhan Kazhegeldin on 24 September 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Magzhan Kazhegeldin on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Magzhan Kazhegeldin on 25 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 26 February 2014 (1 page) |
25 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|