Company NameKd Investments Llp
Company StatusDissolved
Company NumberOC313802
CategoryLimited Liability Partnership
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMr Benjamin George Dear
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChittendon House Golford Road
Benendon
Kent
TN17 4AT
LLP Designated Member NameMr Nicholas John Kerrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manchuria Road
London
SW11 6AF

Location

Registered Address3rd Floor
8-9 Well Court
London
EC4M 9DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,593,453
Cash£103,657
Current Liabilities£180,164

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 December 2010Delivered on: 24 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a well court house 8/9 well court london t/no NGL848726 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
22 December 2010Delivered on: 24 December 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking & all property & assets.
Outstanding
18 August 2005Delivered on: 23 August 2005
Satisfied on: 6 January 2011
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership t all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the limited liability partnership off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 20 June 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 20 June 2015 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 20 June 2014 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 20 June 2013 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2012Annual return made up to 20 June 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 August 2011Annual return made up to 20 June 2011 (3 pages)
28 April 2011Registered office address changed from C/O Prager and Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 28 April 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Resignation of an auditor (1 page)
10 January 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
24 December 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages)
11 August 2010Annual return made up to 20 June 2010 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (3 pages)
14 July 2009Member's particulars benjamin dear (1 page)
14 July 2009Annual return made up to 20/06/09 (2 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 February 2009Annual return made up to 18/07/08 (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 October 2007Member's particulars changed (1 page)
3 October 2007Annual return made up to 20/06/07 (2 pages)
1 September 2007Registered office changed on 01/09/07 from: beech hill glassenbury road cranbrook kent TN17 2QJ (1 page)
30 June 2006Annual return made up to 20/06/06 (2 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
20 June 2005Incorporation (3 pages)