About

Registered Number: 05812379
Date of Incorporation: 10/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2018 (6 years ago)
Registered Address: Bm Advisory 82 St John Street, Farringdon, London, EC1M 4JN

 

Based in London, Kgm Design Ltd was established in 2006. The companies directors are listed as Chadha, Tarun, Panchkaran, Rahul at Companies House. We don't currently know the number of employees at Kgm Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANCHKARAN, Rahul 01 March 2008 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CHADHA, Tarun 25 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2018
WU15 - N/A 09 March 2018
WU07 - N/A 11 October 2017
LIQ MISC - N/A 27 September 2016
LIQ MISC - N/A 19 November 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 26 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 February 2014
F10.2 - N/A 03 December 2013
COCOMP - Order to wind up 03 June 2013
AA01 - Change of accounting reference date 20 December 2012
CERTNM - Change of name certificate 21 May 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 30 June 2011
AR01 - Annual Return 10 June 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AP01 - Appointment of director 25 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
395 - Particulars of a mortgage or charge 06 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 16 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 19 July 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2008 Outstanding

N/A

Lien on deposit 31 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.