Hornchurch
RM11 3NJ
Director Name | Mr David Henry Waidson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseacre Close Hornchurch RM11 3NJ |
Director Name | Mrs Kay Waidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roseacre Close Hornchurch RM11 3NJ |
Website | www.kcdltd.co.uk |
---|---|
Telephone | 01302 721549 |
Telephone region | Doncaster |
Registered Address | 21 Roseacre Close Hornchurch RM11 3NJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
34 at £1 | Claire Waidson 34.00% Ordinary |
---|---|
33 at £1 | David Henry Waidson 33.00% Ordinary |
33 at £1 | Kay Waidson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (3 pages) |
25 June 2019 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW England to 21 Roseacre Close Hornchurch RM11 3NJ on 25 June 2019 (1 page) |
15 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 March 2019 | Change of details for Claire Waidson as a person with significant control on 10 March 2019 (2 pages) |
11 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Director's details changed for Mrs Kay Waidson on 5 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
7 March 2018 | Change of details for Claire Waidson as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Miss Claire Waidson on 5 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr David Henry Waidson on 5 March 2018 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 April 2017 | Registered office address changed from 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN England to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW on 5 April 2017 (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Micro company accounts made up to 28 February 2016 (5 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Registered office address changed from 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN England to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells TN4 8TW on 5 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Micro company accounts made up to 28 February 2016 (5 pages) |
3 April 2017 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 25 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN on 3 April 2017 (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Kay Waidson on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr David Henry Waidson on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Miss Claire Waidson on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Miss Claire Waidson on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Kay Waidson on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr David Henry Waidson on 24 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2013 | Incorporation (27 pages) |
4 February 2013 | Incorporation (27 pages) |