KD SYSTEMS (SOUTHERN) LTD
Overview
Company Name | KD SYSTEMS (SOUTHERN) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06616961 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KD SYSTEMS (SOUTHERN) LTD?
- Other construction installation (43290) / Construction
Where is KD SYSTEMS (SOUTHERN) LTD located?
Registered Office Address | 3370 Century Way Thorpe Park LS15 8ZB Leeds |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KD SYSTEMS (SOUTHERN) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for KD SYSTEMS (SOUTHERN) LTD?
Annual Return |
|
---|
What are the latest filings for KD SYSTEMS (SOUTHERN) LTD?
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 Jul 01, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lisa Joanne Forster on Jul 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Godfrey Fisher on Jul 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Joanne Forster on Jul 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Michael Dawson on Jul 07, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Registration of charge 066169610001, created on Aug 19, 2014 | 53 pages | MR01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 3370 Century Way Thorpe Park Leeds LS15 8ZB England to 3370 Century Way Thorpe Park Leeds LS15 8ZB on Jul 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from South Lodge Moor End Boston Spa West Yorkshire LS23 6ER to 3370 Century Way Thorpe Park Leeds LS15 8ZB on Jul 30, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Greengrass on Jun 29, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Paul Greengrass on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Greengrass on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Current accounting period extended from May 31, 2010 to Sep 30, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of KD SYSTEMS (SOUTHERN) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORSTER, Lisa Joanne | Secretary | Century Way Thorpe Park LS15 8ZB Leeds 3370 | British | Co Secretary | 108548250001 | |||||
DAWSON, Charles Michael | Director | Ground Floor, Century Way Thorpe Park Leeds 3370 England | England | British | Director Sales | 123177480002 | ||||
FISHER, Godfrey | Director | Century Way Thorpe Park LS15 8ZB Leeds 3370 | United Kingdom | British | Managing Director | 3764270001 | ||||
FISHER, Greig Stacey | Director | 106 Westbourne Road YO8 9DA Selby North Yorkshire | England | British | Contracts Director | 86928110001 | ||||
FORSTER, Lisa Joanne | Director | Century Way Thorpe Park LS15 8ZB Leeds 3370 | United Kingdom | British | Co Secretary | 108548250001 | ||||
GREENGRASS, Paul Anthony | Director | Clifford Way ME16 8GB Maidstone 17 Kent England | United Kingdom | British | Commercial Manager | 104585640004 | ||||
TEMPLE SECRETARIES LIMITED | Secretary | Finchley Road NW11 7TJ London 788-790 | 131076270001 | |||||||
COMPANY DIRECTORS LIMITED | Director | Finchley Road NW11 7TJ London 788-790 | 131076280001 |
Does KD SYSTEMS (SOUTHERN) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 19, 2014 Delivered On Aug 20, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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