Company NameKTDD Property Ltd
Company StatusDissolved
Company Number08422873
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mustafa Ibrahim
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hurstwood Drive
Kent
BR1 2JF
Director NameMr Ferdi Suleyman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbey Grove
London
SE2 9EX
Director NameMr Hassan Raif
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Connaught Gardens
London
N13 5BS

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Ferdi Suleyman
50.00%
Ordinary
50 at £1Mustafa Ibrahim
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
3 August 2015Application to strike the company off the register (3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Termination of appointment of Hassan Raif as a director (1 page)
6 March 2013Termination of appointment of Hassan Raif as a director (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)