About

Registered Number: 05167949
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2004, Kingswood Global Business Ltd has its registered office in Tavistock Square in London. The company has 3 directors listed as Hardman, Terence, Duddy, Aidan John, Duddy, Toni Frances. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDDY, Aidan John 10 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Terence 20 August 2005 - 1
DUDDY, Toni Frances 10 July 2004 28 January 2005 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 26 March 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 28 September 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2014
4.68 - Liquidator's statement of receipts and payments 10 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
4.68 - Liquidator's statement of receipts and payments 08 March 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
4.68 - Liquidator's statement of receipts and payments 18 May 2011
4.68 - Liquidator's statement of receipts and payments 25 September 2010
4.68 - Liquidator's statement of receipts and payments 25 September 2010
4.68 - Liquidator's statement of receipts and payments 11 March 2010
4.68 - Liquidator's statement of receipts and payments 09 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 18 September 2008
4.68 - Liquidator's statement of receipts and payments 13 March 2008
4.68 - Liquidator's statement of receipts and payments 27 November 2007
287 - Change in situation or address of Registered Office 12 September 2006
2.34B - N/A 30 August 2006
2.23B - N/A 16 August 2006
2.16B - N/A 26 July 2006
287 - Change in situation or address of Registered Office 26 May 2006
2.12B - N/A 22 May 2006
225 - Change of Accounting Reference Date 08 February 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.