About

Registered Number: 05316094
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 57a Broadway, Leigh-On-Sea, Essex, SS9 1PE

 

Kdg Associates Ltd was registered on 17 December 2004 with its registered office in Essex, it's status is listed as "Dissolved". We do not know the number of employees at Kdg Associates Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 07 January 2009
363s - Annual Return 17 January 2008
AA - Annual Accounts 17 August 2007
395 - Particulars of a mortgage or charge 02 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 17 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2007 Outstanding

N/A

Legal charge 12 June 2006 Outstanding

N/A

Guarantee & debenture 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.