KGB (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKGB (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04400979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KGB (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFONXX GLOBAL LIMITEDMar 21, 2002Mar 21, 2002

    What are the latest accounts for KGB (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KGB (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KGB (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    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 pagesAD01

    Annual return made up to Nov 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    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 pagesAD01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nicholas Hole as a director

    1 pagesTM01

    Termination of appointment of Nicholas Hole as a director

    1 pagesTM01

    Termination of appointment of Robert Wolcott as a director

    1 pagesTM01

    Termination of appointment of Nicholas Hole as a director

    1 pagesTM01

    Termination of appointment of Brian Harrison as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Nov 16, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Brian Harrison as a director

    2 pagesAP01

    Termination of appointment of Nicholas Hole as a director

    1 pagesTM01

    Termination of appointment of Richard Smith as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Mr Nicholas Frederick Robert Hole on May 25, 2011

    2 pagesCH01

    Annual return made up to Nov 16, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Robert Pines on Nov 01, 2010

    2 pagesCH01

    Who are the officers of KGB (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELLANY, Jennifer
    West 23rd Street
    10011 New York City
    535
    New York
    Secretary
    West 23rd Street
    10011 New York City
    535
    New York
    AmericanGeneral Counsel136900930001
    NELLANY, Jennifer
    West 23rd Street
    10011 New York City
    535
    New York
    Director
    West 23rd Street
    10011 New York City
    535
    New York
    UsaAmericanGeneral Counsel136900930001
    PINES, Robert
    136 E. 79th Street Penthouse 15a
    New York
    Ny 10021
    U S A
    Director
    136 E. 79th Street Penthouse 15a
    New York
    Ny 10021
    U S A
    United StatesAmericanChief Executive Officer80013700001
    DENARDO, Scott Edward
    267 Cobblestone Lane
    Bethlehem
    P A 18020
    Usa
    Secretary
    267 Cobblestone Lane
    Bethlehem
    P A 18020
    Usa
    Us CitizenVp Law80013850004
    GREEN, Zachary Carter
    133 Skunk Lane
    Wilton,
    Connecticut
    06897
    U.S.A.
    Secretary
    133 Skunk Lane
    Wilton,
    Connecticut
    06897
    U.S.A.
    United StatesAttorney At Law117743530001
    HOLE, Nicholas
    Flat 3
    43 Searles Road
    SE1 4YL London
    Secretary
    Flat 3
    43 Searles Road
    SE1 4YL London
    BritishAssistant Company Secretary81567260001
    SMITH, Richard Lindley
    Pleasant View
    Russell Hill Trostrey Near
    NP15 1LA Usk
    Monmouthshire
    Secretary
    Pleasant View
    Russell Hill Trostrey Near
    NP15 1LA Usk
    Monmouthshire
    BritishSolicitor104432940002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BEN-GACEM, Hazem
    54 Hans Place
    SW1X 0LA London
    Director
    54 Hans Place
    SW1X 0LA London
    TunisianManaging Director77063950002
    FREEDMAN, David
    184 Clearlake Drive
    Ponte Vedra Beach
    Fl 32082
    United States Of America
    Director
    184 Clearlake Drive
    Ponte Vedra Beach
    Fl 32082
    United States Of America
    United StatesDirector125789440001
    FREEDMAN, David
    651 Broadmoor Drive
    Blue Bell
    Pa 19422
    U S A
    Director
    651 Broadmoor Drive
    Blue Bell
    Pa 19422
    U S A
    Us CitizenExecutive Vp80013800001
    GREEN, Zachary Carter
    133 Skunk Lane
    Wilton,
    Connecticut
    06897
    U.S.A.
    Director
    133 Skunk Lane
    Wilton,
    Connecticut
    06897
    U.S.A.
    United StatesAttorney117743530001
    GUIRA, Alex
    280 Park Avenue 36th Floor
    New York
    New York Ny10017
    Usa
    Director
    280 Park Avenue 36th Floor
    New York
    New York Ny10017
    Usa
    AmericanDirector113387750001
    HARGROVE, Michael James
    Staybridge Suite
    1787 Airport Road Apartment A
    Allentown
    Pa 18109
    Usa
    Director
    Staybridge Suite
    1787 Airport Road Apartment A
    Allentown
    Pa 18109
    Usa
    Us CitizenExecutive Vp80013840003
    HARRISON, Brian
    Sterling House
    Malthouse Avenue
    CF23 8RA Cardiff
    Wales
    Director
    Sterling House
    Malthouse Avenue
    CF23 8RA Cardiff
    Wales
    United KingdomBritishEuropean Ceo165169480002
    HOLE, Nicholas Frederick Robert
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    Director
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    United KingdomBritishExecutive Director151462070001
    HOLE, Nicholas Frederick Robert
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    Director
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    United KingdomBritishExecutive Director151462070001
    HOLE, Nicholas Frederick Robert
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    Director
    Oxford Road North
    W4 4DN London
    4
    United Kingdom
    United KingdomBritishExecutive Director151462070001
    HOLE, Nicholas Frederick Robert
    Sterling House
    Malthouse Avenue
    CF23 8RA Cardiff
    Wales
    Director
    Sterling House
    Malthouse Avenue
    CF23 8RA Cardiff
    Wales
    United KingdomBritishExecutive Director151462070001
    HORGAN, Mark
    Fernhurst
    Lee Lane Pinkneys Green
    SL6 6NU Maidenhead
    Berkshire
    Director
    Fernhurst
    Lee Lane Pinkneys Green
    SL6 6NU Maidenhead
    Berkshire
    EnglandBritishDirector107783310001
    HORGAN, Mark
    Fernhurst
    Lee Lane Pinkneys Green
    SL6 6NU Maidenhead
    Berkshire
    Director
    Fernhurst
    Lee Lane Pinkneys Green
    SL6 6NU Maidenhead
    Berkshire
    EnglandBritishC E O107783310001
    MAXWELL, John Thompson
    245 Heights Road
    Ridgewood
    FOREIGN New Jersey
    07450
    U.S.A.
    Director
    245 Heights Road
    Ridgewood
    FOREIGN New Jersey
    07450
    U.S.A.
    United StatesAmericanAccountant282084320001
    MURPHY, Gerry
    Tanners Lane
    RG4 9AB Chalkhouse Green
    The Old Dairy
    Oxfordshire
    Director
    Tanners Lane
    RG4 9AB Chalkhouse Green
    The Old Dairy
    Oxfordshire
    BritishDirector138839540001
    PINES, Robert
    136 E. 79th Street Penthouse 15a
    New York
    Ny 10021
    U S A
    Director
    136 E. 79th Street Penthouse 15a
    New York
    Ny 10021
    U S A
    United StatesAmericanCeo President80013700001
    WOLCOTT, Robert Canfield
    Leeds Lane
    Darien
    Connecticut
    5
    06820
    Usa
    Director
    Leeds Lane
    Darien
    Connecticut
    5
    06820
    Usa
    UsaAmericanGroup Chief Financial Officer150582140001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    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