K.D. PROPERTIES (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 06476716 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 9 months, 15 days |
SUMMARY
K.D. PROPERTIES (LONDON) LIMITED is an dissolved private limited company with number 06476716. It was incorporated 16 years, 5 months, 19 days ago, on 18 January 2008 and it was dissolved 2 years, 9 months, 15 days ago, on 21 September 2021. The company address is 2nd Floor 1 Bell Street, London, NW1 5BY.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Butler
Termination date: 2017-02-10
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Butler
Termination date: 2017-02-10
Documents
Capital allotment shares
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-13
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Butler
Appointment date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Mr Dean Anthony Mcgowan
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Mr Kurt Andrew John Schramm
Documents
Change person secretary company with change date
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-31
Officer name: Mr Kurt Andrew John Schramm
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Capital allotment shares
Date: 05 Feb 2015
Action Date: 18 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-18
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: 233 Regents Park Road London N3 3LF
New address: 2Nd Floor 1 Bell Street London NW1 5BY
Documents
Appoint person director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dean Anthony Mcgowan
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kurt schramm / 07/11/2008
Documents
Legacy
Date: 06 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/06/2009
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dmcs secretaries LIMITED
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dmcs directors LIMITED
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB
Number: | 09627575 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 4 CHAPEL ROW,BATH,BA1 1HN
Number: | 10661909 |
Status: | ACTIVE |
Category: | Private Limited Company |
816 WOLVERHAMPTON ROAD,OLDBURY,B69 4RY
Number: | 07510568 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,LEEDS,LS3 1JY
Number: | 06527100 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1/3 7 MOORE STREET,GLASGOW,G40 2AD
Number: | SC444723 |
Status: | ACTIVE |
Category: | Private Limited Company |
TC DEVELOPMENT (SOUTH EAST) LIMITED
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 05120933 |
Status: | ACTIVE |
Category: | Private Limited Company |