KDAG HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKDAG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09052311
    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 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 AddressNo

    What were the previous names of KDAG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 802 LIMITEDMay 22, 2014May 22, 2014

    What are the latest accounts for KDAG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for KDAG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Nov 30, 2018

    14 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Previous accounting period shortened from Dec 31, 2018 to Nov 30, 2018

    1 pagesAA01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Director's details changed for Tigers Limited on Mar 01, 2016

    1 pagesCH02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Tigers Limited as a director on Jun 17, 2015

    3 pagesAP02

    Annual return made up to May 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 667
    SH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Director's details changed for Tigers Limited on Mar 01, 2016

    1 pagesCH02

    Register(s) moved to registered inspection location Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

    1 pagesAD03

    Register inspection address has been changed to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2015

    20 pagesAA

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Appointment of Shahar Yehuda Ayash as a director on Jun 17, 2015

    3 pagesAP01

    Appointment of Clinton Smith as a director on Jun 17, 2015

    3 pagesAP01

    Termination of appointment of Anthony Grattan Hooey as a director on Jun 17, 2015

    2 pagesTM01

    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 pagesAD01

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 667
    SH01

    Statement of capital following an allotment of shares on Dec 09, 2014

    • Capital: GBP 667
    3 pagesSH01

    Who are the officers of KDAG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYASH, Shahar Yehuda
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    England
    Director
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    England
    United KingdomIsraeli198012870001
    HOOEY, Grattan Anthony
    Oxford Avenue
    SL1 4LN Slough
    812
    Berkshire
    England
    Director
    Oxford Avenue
    SL1 4LN Slough
    812
    Berkshire
    England
    United KingdomIrish193381650001
    SMITH, Clinton
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    England
    Director
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    England
    ChinaBritish199814290001
    TIGERS LIMITED
    Kenning Industrial Building
    19 Wang Hoi Road
    Kowloon Bay
    4b
    Hong Kong
    Director
    Kenning Industrial Building
    19 Wang Hoi Road
    Kowloon Bay
    4b
    Hong Kong
    Legal FormCOMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityHONG KONG
    Registration Number1671513
    218798720001
    ACUITY SECRETARIES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Secretary
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115761
    79080870003
    BERRY, Stephen Richard
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    United KingdomBritish117104600001
    HOOEY, Anthony Grattan
    Oxford Avenue
    SL1 4LN Slough
    812
    Berkshire
    England
    Director
    Oxford Avenue
    SL1 4LN Slough
    812
    Berkshire
    England
    United KingdomIrish106835560001
    ACUITY NOMINEES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Director
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4080662
    95637510002

    Who are the persons with significant control of KDAG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    United Kingdom
    Apr 06, 2016
    Gatwick Metro Centre
    Balcombe Road
    RH6 9GA Horley
    Unit 3b
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1651122
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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