About

Registered Number: 03672021
Date of Incorporation: 23/11/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Founded in 1998, Kgt Facilities Management Ltd have registered office in East Finchley, London, it's status is listed as "Liquidation". The current directors of this business are listed as Taylor, Gayle Joanna, Taylor, Kevin, Taylor, Kevin. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Kevin 10 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Gayle Joanna 01 June 2011 - 1
TAYLOR, Kevin 12 December 2006 31 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 17 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2019
LIQ02 - N/A 17 January 2019
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AA - Annual Accounts 31 August 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP03 - Appointment of secretary 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP01 - Appointment of director 13 June 2011
CERTNM - Change of name certificate 07 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
CERTNM - Change of name certificate 12 October 2006
AA - Annual Accounts 25 September 2006
CERTNM - Change of name certificate 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
363s - Annual Return 16 December 1999
287 - Change in situation or address of Registered Office 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
CERTNM - Change of name certificate 02 December 1998
287 - Change in situation or address of Registered Office 27 November 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.