Company NameKED Associates Ltd
Company StatusDissolved
Company Number09146438
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed06 January 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PP
Director NameKeith Davies
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House 10 Queen Street
Staffs
ST5 1ED
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address33 Cavendish Square
London
W1G 0PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paramount Properties (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Completion of winding up (1 page)
8 August 2017Order of court to wind up (3 pages)
8 August 2017Order of court to wind up (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Termination of appointment of Darren Symes as a director on 6 January 2017 (1 page)
9 January 2017Appointment of David Cohen as a director on 6 January 2017 (2 pages)
9 January 2017Registered office address changed from , 35 Firs Avenue, London, N11 3NE to 33 Cavendish Square London W1G 0PP on 9 January 2017 (1 page)
9 January 2017Registered office address changed from , 35 Firs Avenue, London, N11 3NE to 33 Cavendish Square London W1G 0PP on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Darren Symes as a director on 6 January 2017 (1 page)
9 January 2017Appointment of David Cohen as a director on 6 January 2017 (2 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
30 July 2014Appointment of Mr Darren Symes as a director on 24 July 2014 (2 pages)
30 July 2014Appointment of Mr Darren Symes as a director on 24 July 2014 (2 pages)
30 July 2014Registered office address changed from , 58 High St, , Cheadle, Stoke-on-Trent, St10 1Afl, United Kingdom to 33 Cavendish Square London W1G 0PP on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Keith Davies as a director on 24 July 2014 (1 page)
30 July 2014Registered office address changed from 58 High St, , Cheadle Stoke-on-Trent St10 1Afl United Kingdom to 35 Firs Avenue London N11 3NE on 30 July 2014 (1 page)
30 July 2014Registered office address changed from , 58 High St, , Cheadle, Stoke-on-Trent, St10 1Afl, United Kingdom to 33 Cavendish Square London W1G 0PP on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Keith Davies as a director on 24 July 2014 (1 page)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)