Company NameKKIG Uk, Ltd.
DirectorChristoph Gassner
Company StatusLiquidation
Company Number08700175
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 6 months ago)
Previous NameIrwing, Brown & Olsen Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristoph Gassner
Date of BirthApril 1973 (Born 51 years ago)
NationalityLiechtenstein Citize
StatusCurrent
Appointed19 September 2016(3 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressAudina Treuhand Landstrasse 37
PO Box 128
Vaduz
L9490
Director NameJiri Kubelka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressK Uvalske 601/5
Ricany
25101
Director NameRobert Vacek
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCzech
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressJurkovicova 981/17
Praha 4
14900
Director NameMr Roger Stuart Poppleton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(12 months after company formation)
Appointment Duration2 years (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside View Thornes Lane
Wakefield
West Yorkshire
WF1 5QW
Secretary NameForm Online Limited (Corporation)
StatusResigned
Appointed20 September 2013(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1000Tethys Establishment
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,064
Current Liabilities£59,540

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2019 (4 years, 6 months ago)
Next Return Due1 November 2020 (overdue)

Filing History

22 February 2024Notice of removal of liquidator by court (3 pages)
30 September 2023Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 30 September 2023 (2 pages)
22 July 2023Progress report in a winding up by the court (14 pages)
20 January 2023Termination of appointment of Christoph Gassner as a director on 30 December 2022 (1 page)
2 September 2022Progress report in a winding up by the court (14 pages)
24 August 2021Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to The Shard 32 London Bridge Street London SE1 9SG on 24 August 2021 (2 pages)
24 August 2021Appointment of a liquidator (3 pages)
6 July 2021Progress report in a winding up by the court (13 pages)
20 October 2020Termination of appointment of Form Online Limited as a secretary on 29 May 2020 (1 page)
29 May 2020Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 29 May 2020 (2 pages)
21 May 2020Appointment of a liquidator (3 pages)
7 May 2020Order of court to wind up (3 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 July 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
24 July 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to 3rd Floor 207 Regent Street London W1B 3HH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to 3rd Floor 207 Regent Street London W1B 3HH on 20 September 2016 (1 page)
19 September 2016Termination of appointment of Roger Stuart Poppleton as a director on 19 September 2016 (1 page)
19 September 2016Appointment of Christoph Gassner as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Christoph Gassner as a director on 19 September 2016 (2 pages)
19 September 2016Termination of appointment of Roger Stuart Poppleton as a director on 19 September 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2,000
(4 pages)
10 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2,000
(4 pages)
5 October 2015Company name changed irwing, brown & olsen LTD.\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-19
(3 pages)
5 October 2015Company name changed irwing, brown & olsen LTD.\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-19
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,000
(4 pages)
29 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,000
(4 pages)
23 December 2014Termination of appointment of Jiri Kubelka as a director on 19 September 2014 (1 page)
23 December 2014Appointment of Mr Roger Stuart Poppleton as a director on 19 September 2014 (2 pages)
23 December 2014Termination of appointment of Jiri Kubelka as a director on 19 September 2014 (1 page)
23 December 2014Termination of appointment of Robert Vacek as a director on 19 September 2014 (1 page)
23 December 2014Termination of appointment of Robert Vacek as a director on 19 September 2014 (1 page)
23 December 2014Appointment of Mr Roger Stuart Poppleton as a director on 19 September 2014 (2 pages)
27 September 2013Appointment of Form Online Limited as a secretary (2 pages)
27 September 2013Appointment of Form Online Limited as a secretary (2 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)