K.F. GROUP LIMITED

Register to unlock more data on OkredoRegister

K.F. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01573684

Incorporation date

13/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon29/10/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Notice of final account prior to dissolution
dot icon28/06/2006
Administrator's abstract of receipts and payments
dot icon20/06/2006
Registered office changed on 20/06/06 from: 12 plumtree court london EC4A 4HT
dot icon31/05/2006
Order of court to wind up
dot icon22/05/2006
Administrator's abstract of receipts and payments
dot icon15/05/2006
Notice of discharge of Administration Order
dot icon21/11/2005
Administrator's abstract of receipts and payments
dot icon16/05/2005
Administrator's abstract of receipts and payments
dot icon25/11/2004
Administrator's abstract of receipts and payments
dot icon08/06/2004
Administrator's abstract of receipts and payments
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon12/11/2003
Administrator's abstract of receipts and payments
dot icon01/10/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon29/05/2003
Administrator's abstract of receipts and payments
dot icon19/11/2002
Administrator's abstract of receipts and payments
dot icon01/08/2002
Miscellaneous
dot icon05/06/2002
Administrator's abstract of receipts and payments
dot icon16/01/2002
Notice of result of meeting of creditors
dot icon11/01/2002
Return made up to 30/09/01; full list of members
dot icon19/12/2001
Statement of administrator's proposal
dot icon29/10/2001
Registered office changed on 29/10/01 from: 10TH floor tolworth tower ewell road surbiton surrey KT6 7EF
dot icon04/10/2001
Administration Order
dot icon04/10/2001
Notice of Administration Order
dot icon16/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon12/06/2001
Registered office changed on 12/06/01 from: tolworth tower 11TH floor ewell road surbiton surrey KT6 7EF
dot icon24/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon28/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
New director appointed
dot icon19/12/2000
New secretary appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 30/09/00; full list of members
dot icon20/10/2000
New director appointed
dot icon19/10/2000
Secretary resigned;director resigned
dot icon18/10/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon27/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon14/06/2000
Particulars of mortgage/charge
dot icon21/04/2000
New director appointed
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon20/01/2000
Memorandum and Articles of Association
dot icon20/01/2000
Resolutions
dot icon13/01/2000
Declaration of assistance for shares acquisition
dot icon07/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Declaration of assistance for shares acquisition
dot icon20/12/1999
Ad 23/06/86--------- £ si 180018@1
dot icon20/12/1999
Ad 24/06/96--------- £ si 3203@1
dot icon13/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/1999
Re-registration of Memorandum and Articles
dot icon13/12/1999
Application for reregistration from PLC to private
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon26/10/1999
Registered office changed on 26/10/99
dot icon14/10/1999
Full group accounts made up to 1999-06-30
dot icon10/09/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1998
Full group accounts made up to 1998-06-30
dot icon23/10/1998
Return made up to 30/09/98; full list of members
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Full group accounts made up to 1997-06-30
dot icon01/10/1997
Return made up to 30/09/97; change of members
dot icon01/10/1997
Director's particulars changed
dot icon27/01/1997
Memorandum and Articles of Association
dot icon25/11/1996
Resolutions
dot icon12/11/1996
Full group accounts made up to 1996-06-30
dot icon04/10/1996
Return made up to 30/09/96; change of members
dot icon04/10/1996
Director's particulars changed
dot icon14/11/1995
Full group accounts made up to 1995-06-30
dot icon09/10/1995
Director's particulars changed
dot icon09/10/1995
Return made up to 30/09/95; full list of members
dot icon01/06/1995
Particulars of property mortgage/charge
dot icon26/05/1995
Particulars of property mortgage/charge
dot icon17/05/1995
Particulars of property mortgage/charge
dot icon03/03/1995
Return made up to 30/09/94; no change of members
dot icon03/03/1995
Director's particulars changed
dot icon12/01/1995
Full group accounts made up to 1994-06-30
dot icon06/01/1994
Full group accounts made up to 1993-06-30
dot icon24/09/1993
Return made up to 30/09/93; no change of members
dot icon24/09/1993
Director's particulars changed
dot icon29/08/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon03/12/1992
Full group accounts made up to 1992-06-30
dot icon01/12/1992
Memorandum and Articles of Association
dot icon30/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 30/09/92; full list of members
dot icon01/10/1992
Memorandum and Articles of Association
dot icon22/09/1992
Certificate of change of name
dot icon21/09/1992
Statement of affairs
dot icon21/09/1992
Ad 01/07/92--------- £ si 44443@1
dot icon01/09/1992
Ad 01/07/92--------- £ si 44443@1=44443 £ ic 320331/364774
dot icon30/07/1992
New director appointed
dot icon28/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
New director appointed
dot icon16/07/1992
Ad 01/07/92--------- £ si 44443@1=44443 £ ic 275888/320331
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Ad 01/07/92--------- £ si 75868@1=75868 £ ic 200020/275888
dot icon06/07/1992
Particulars of mortgage/charge
dot icon28/11/1991
Full accounts made up to 1991-06-30
dot icon20/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1991
Return made up to 30/09/91; full list of members
dot icon03/04/1991
Registered office changed on 03/04/91 from: unit 1 161 kingston road new malden surrey KT3 3NN
dot icon06/12/1990
Full group accounts made up to 1990-06-30
dot icon19/10/1990
Return made up to 27/07/90; full list of members
dot icon01/03/1990
Full group accounts made up to 1989-06-30
dot icon15/02/1990
Return made up to 26/10/89; full list of members
dot icon09/02/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/02/1990
Declaration on reregistration from private to PLC
dot icon09/02/1990
Auditor's statement
dot icon09/02/1990
Balance Sheet
dot icon09/02/1990
Auditor's report
dot icon09/02/1990
Re-registration of Memorandum and Articles
dot icon09/02/1990
Application for reregistration from private to PLC
dot icon09/02/1990
Resolutions
dot icon05/02/1990
Full accounts made up to 1989-06-30
dot icon28/01/1990
Accounts made up to 1989-06-30
dot icon09/05/1989
Particulars of mortgage/charge
dot icon29/09/1988
Full accounts made up to 1988-06-30
dot icon29/09/1988
Return made up to 31/08/88; full list of members
dot icon24/09/1988
Accounts made up to 1988-06-30
dot icon24/09/1988
Accounts made up to 1988-06-30
dot icon03/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/10/1987
Return made up to 31/08/87; full list of members
dot icon01/10/1987
Full accounts made up to 1987-06-30
dot icon23/09/1987
New director appointed
dot icon17/12/1986
Full accounts made up to 1986-06-28
dot icon17/12/1986
Return made up to 31/07/86; full list of members
dot icon12/07/1986
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Peter
Director
23/07/1993 - 20/12/1999
1
Shrager, Robert Neil
Director
31/03/2000 - 11/04/2001
16
Smith, Michael Laurence
Director
02/05/2001 - Present
5
Tippet, Charles Lowther
Secretary
06/10/2000 - 31/07/2001
3
Nagevadia, Rajesh Prabhudas
Secretary
31/07/2001 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K.F. GROUP LIMITED

K.F. GROUP LIMITED is an(a) Dissolved company incorporated on 13/07/1981 with the registered office located at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of K.F. GROUP LIMITED?

toggle

K.F. GROUP LIMITED is currently Dissolved. It was registered on 13/07/1981 and dissolved on 29/10/2010.

Where is K.F. GROUP LIMITED located?

toggle

K.F. GROUP LIMITED is registered at Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does K.F. GROUP LIMITED do?

toggle

K.F. GROUP LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for K.F. GROUP LIMITED?

toggle

The latest filing was on 29/10/2010: Final Gazette dissolved following liquidation.