About

Registered Number: 06500994
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Tower Bridge House, St Katharine'S Way, London, E1W 1DD

 

Founded in 2008, Kg Bidco Ltd are based in London, it has a status of "Dissolved". This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

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 11 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 11 August 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 15 October 2013
RESOLUTIONS - N/A 14 October 2013
4.70 - N/A 14 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 08 November 2011
CH03 - Change of particulars for secretary 14 October 2011
AA01 - Change of accounting reference date 28 July 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
RESOLUTIONS - N/A 04 March 2008
RESOLUTIONS - N/A 04 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
225 - Change of Accounting Reference Date 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 28 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Charge over loan note guarantee security account 22 February 2008 Fully Satisfied

N/A

Debenture 22 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.