KDAG HOLDINGS LIMITED
Overview
| Company Name | KDAG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09052311 |
| 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 KDAG HOLDINGS LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Sea and coastal freight water transport (50200) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
- Other transportation support activities (52290) / Transportation and storage
Where is KDAG HOLDINGS LIMITED located?
| Registered Office Address | Unit 3b Gatwick Metro Centre Balcombe Road RH6 9GA Horley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KDAG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANDACO 802 LIMITED | May 22, 2014 | May 22, 2014 |
What are the latest accounts for KDAG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for KDAG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 14 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Tigers Limited on Mar 01, 2016 | 1 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Tigers Limited as a director on Jun 17, 2015 | 3 pages | AP02 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Director's details changed for Tigers Limited on Mar 01, 2016 | 1 pages | CH02 | ||||||||||
Register(s) moved to registered inspection location Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Shahar Yehuda Ayash as a director on Jun 17, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Clinton Smith as a director on Jun 17, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Anthony Grattan Hooey as a director on Jun 17, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 812 Oxford Avenue Slough Berkshire SL1 4LN to Unit 3B Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA on Jul 30, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2014
| 3 pages | SH01 | ||||||||||
Who are the officers of KDAG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AYASH, Shahar Yehuda | Director | Gatwick Metro Centre Balcombe Road RH6 9GA Horley Unit 3b Surrey England | United Kingdom | Israeli | 198012870001 | |||||||||||||
| HOOEY, Grattan Anthony | Director | Oxford Avenue SL1 4LN Slough 812 Berkshire England | United Kingdom | Irish | 193381650001 | |||||||||||||
| SMITH, Clinton | Director | Gatwick Metro Centre Balcombe Road RH6 9GA Horley Unit 3b Surrey England | China | British | 199814290001 | |||||||||||||
| TIGERS LIMITED | Director | Kenning Industrial Building 19 Wang Hoi Road Kowloon Bay 4b Hong Kong |
| 218798720001 | ||||||||||||||
| ACUITY SECRETARIES LIMITED | Secretary | Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom |
| 79080870003 | ||||||||||||||
| BERRY, Stephen Richard | Director | c/o Acuity Legal Limited Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom | United Kingdom | British | 117104600001 | |||||||||||||
| HOOEY, Anthony Grattan | Director | Oxford Avenue SL1 4LN Slough 812 Berkshire England | United Kingdom | Irish | 106835560001 | |||||||||||||
| ACUITY NOMINEES LIMITED | Director | Assembly Square Britannia Quay CF10 4PL Cardiff 3 United Kingdom |
| 95637510002 |
Who are the persons with significant control of KDAG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tigers Global Logistics Limited | Apr 06, 2016 | Gatwick Metro Centre Balcombe Road RH6 9GA Horley Unit 3b Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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