About

Registered Number: 04673970
Date of Incorporation: 21/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Prince Of Wales House, 18-19 Salmon Fields Business, Village, Salmon Fields, Royton, Oldham, OL2 6HT

 

Ksd Global Solutions Ltd was founded on 21 February 2003 and has its registered office in Village, Salmon Fields, Royton, Oldham. Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors listed as Dyson, Katherine Sheila, Dyson, Peter, Dyson, Tara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Katherine Sheila 25 February 2003 - 1
DYSON, Peter 25 February 2003 - 1
DYSON, Tara 08 December 2003 01 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 March 2014
CH04 - Change of particulars for corporate secretary 06 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 July 2010
SH01 - Return of Allotment of shares 10 June 2010
AR01 - Annual Return 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 09 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
287 - Change in situation or address of Registered Office 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
225 - Change of Accounting Reference Date 21 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.