KGB (UK) LIMITED
Overview
Company Name | KGB (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04400979 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KGB (UK) LIMITED?
- Other publishing activities (58190) / Information and communication
Where is KGB (UK) LIMITED located?
Registered Office Address | Fusion Point Dumballs Road CF10 5BF Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KGB (UK) LIMITED?
Company Name | From | Until |
---|---|---|
INFONXX GLOBAL LIMITED | Mar 21, 2002 | Mar 21, 2002 |
What are the latest accounts for KGB (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for KGB (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for KGB (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Registered office address changed from , Fusion Point Tresillian Terrace, Cardiff, CF10 5DA to Fusion Point Dumballs Road Cardiff CF10 5BF on Feb 27, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Registered office address changed from , Sterling House, Malthouse Avenue, Cardiff, Wales, CF23 8RA to Fusion Point Dumballs Road Cardiff CF10 5BF on Apr 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Hole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Hole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Wolcott as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Hole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Harrison as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Brian Harrison as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Smith as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Frederick Robert Hole on May 25, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Robert Pines on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of KGB (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NELLANY, Jennifer | Secretary | West 23rd Street 10011 New York City 535 New York | American | General Counsel | 136900930001 | |||||
NELLANY, Jennifer | Director | West 23rd Street 10011 New York City 535 New York | Usa | American | General Counsel | 136900930001 | ||||
PINES, Robert | Director | 136 E. 79th Street Penthouse 15a New York Ny 10021 U S A | United States | American | Chief Executive Officer | 80013700001 | ||||
DENARDO, Scott Edward | Secretary | 267 Cobblestone Lane Bethlehem P A 18020 Usa | Us Citizen | Vp Law | 80013850004 | |||||
GREEN, Zachary Carter | Secretary | 133 Skunk Lane Wilton, Connecticut 06897 U.S.A. | United States | Attorney At Law | 117743530001 | |||||
HOLE, Nicholas | Secretary | Flat 3 43 Searles Road SE1 4YL London | British | Assistant Company Secretary | 81567260001 | |||||
SMITH, Richard Lindley | Secretary | Pleasant View Russell Hill Trostrey Near NP15 1LA Usk Monmouthshire | British | Solicitor | 104432940002 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
BEN-GACEM, Hazem | Director | 54 Hans Place SW1X 0LA London | Tunisian | Managing Director | 77063950002 | |||||
FREEDMAN, David | Director | 184 Clearlake Drive Ponte Vedra Beach Fl 32082 United States Of America | United States | Director | 125789440001 | |||||
FREEDMAN, David | Director | 651 Broadmoor Drive Blue Bell Pa 19422 U S A | Us Citizen | Executive Vp | 80013800001 | |||||
GREEN, Zachary Carter | Director | 133 Skunk Lane Wilton, Connecticut 06897 U.S.A. | United States | Attorney | 117743530001 | |||||
GUIRA, Alex | Director | 280 Park Avenue 36th Floor New York New York Ny10017 Usa | American | Director | 113387750001 | |||||
HARGROVE, Michael James | Director | Staybridge Suite 1787 Airport Road Apartment A Allentown Pa 18109 Usa | Us Citizen | Executive Vp | 80013840003 | |||||
HARRISON, Brian | Director | Sterling House Malthouse Avenue CF23 8RA Cardiff Wales | United Kingdom | British | European Ceo | 165169480002 | ||||
HOLE, Nicholas Frederick Robert | Director | Oxford Road North W4 4DN London 4 United Kingdom | United Kingdom | British | Executive Director | 151462070001 | ||||
HOLE, Nicholas Frederick Robert | Director | Oxford Road North W4 4DN London 4 United Kingdom | United Kingdom | British | Executive Director | 151462070001 | ||||
HOLE, Nicholas Frederick Robert | Director | Oxford Road North W4 4DN London 4 United Kingdom | United Kingdom | British | Executive Director | 151462070001 | ||||
HOLE, Nicholas Frederick Robert | Director | Sterling House Malthouse Avenue CF23 8RA Cardiff Wales | United Kingdom | British | Executive Director | 151462070001 | ||||
HORGAN, Mark | Director | Fernhurst Lee Lane Pinkneys Green SL6 6NU Maidenhead Berkshire | England | British | Director | 107783310001 | ||||
HORGAN, Mark | Director | Fernhurst Lee Lane Pinkneys Green SL6 6NU Maidenhead Berkshire | England | British | C E O | 107783310001 | ||||
MAXWELL, John Thompson | Director | 245 Heights Road Ridgewood FOREIGN New Jersey 07450 U.S.A. | United States | American | Accountant | 282084320001 | ||||
MURPHY, Gerry | Director | Tanners Lane RG4 9AB Chalkhouse Green The Old Dairy Oxfordshire | British | Director | 138839540001 | |||||
PINES, Robert | Director | 136 E. 79th Street Penthouse 15a New York Ny 10021 U S A | United States | American | Ceo President | 80013700001 | ||||
WOLCOTT, Robert Canfield | Director | Leeds Lane Darien Connecticut 5 06820 Usa | Usa | American | Group Chief Financial Officer | 150582140001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0