K G K ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

K G K ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02476744

Incorporation date

01/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon17/10/2013
Final Gazette dissolved following liquidation
dot icon17/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-04-21
dot icon06/12/2012
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2012-12-07
dot icon21/11/2012
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2012-11-22
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-04-21
dot icon30/10/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-04-21
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-21
dot icon17/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2009
Statement of affairs with form 4.19
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon15/10/2009
Registered office address changed from Units 8 & 9 Thundridge Business Park Cambridge Road Thundridge Herts SG12 0SS on 2009-10-16
dot icon04/03/2009
Duplicate mortgage certificatecharge no:4
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2008
Return made up to 02/03/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Registered office changed on 18/12/07 from: unit 3 crane mead business park ware hertfordshire SG12 9PZ
dot icon29/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon01/04/2007
Return made up to 02/03/07; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon08/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 02/03/06; full list of members
dot icon10/04/2006
Registered office changed on 11/04/06 from: unit B2 crane mead business park ware hertfordshire SG12 9PY
dot icon09/02/2006
Return made up to 02/03/05; full list of members; amend
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/04/2005
Return made up to 02/03/05; full list of members
dot icon22/11/2004
Director resigned
dot icon12/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 02/03/04; full list of members
dot icon25/08/2003
Full accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 02/03/03; full list of members
dot icon04/06/2003
Director's particulars changed
dot icon23/12/2002
Registered office changed on 24/12/02 from: 2A-4 baldock street ware hertfordshire SG12 9DZ
dot icon03/07/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 02/03/02; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2001-03-31
dot icon06/03/2001
Return made up to 02/03/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 02/03/00; full list of members
dot icon14/10/1999
Amended accounts made up to 1999-03-31
dot icon14/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 02/03/99; full list of members
dot icon16/03/1999
Director's particulars changed
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/03/1998
Return made up to 02/03/98; no change of members
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 02/03/97; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon13/04/1996
Return made up to 02/03/96; full list of members
dot icon13/04/1996
Director's particulars changed
dot icon11/09/1995
Resolutions
dot icon20/08/1995
Director resigned
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon05/04/1995
Return made up to 02/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/04/1994
Return made up to 02/03/94; no change of members
dot icon20/12/1993
Registered office changed on 21/12/93 from: 36 watford way hendon london NW4 3AL
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon31/05/1993
Return made up to 02/03/93; full list of members
dot icon30/09/1992
Registered office changed on 01/10/92 from: 525 hertford road enfield middlesex EN3 5UA
dot icon22/09/1992
Full group accounts made up to 1992-03-31
dot icon09/08/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon17/03/1992
Return made up to 02/03/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon06/08/1991
Return made up to 02/03/91; full list of members
dot icon05/06/1991
Ad 12/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon04/02/1991
Memorandum and Articles of Association
dot icon07/01/1991
Certificate of change of name
dot icon23/12/1990
New director appointed
dot icon11/12/1990
Registered office changed on 12/12/90 from: 10-12 mulberry green old harlow essex CM17 oet
dot icon11/12/1990
Director resigned
dot icon16/05/1990
Memorandum and Articles of Association
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Registered office changed on 15/05/90 from: 2 baches street london N1 6UB
dot icon01/05/1990
Certificate of change of name
dot icon26/04/1990
Resolutions
dot icon01/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitts, Gail Elizabeth
Director
01/07/1992 - Present
5
Gresty, David Alan
Director
01/07/1992 - 30/09/2004
1

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 G K ADVERTISING LIMITED

K G K ADVERTISING LIMITED is an(a) Dissolved company incorporated on 01/03/1990 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K G K ADVERTISING LIMITED?

toggle

K G K ADVERTISING LIMITED is currently Dissolved. It was registered on 01/03/1990 and dissolved on 17/10/2013.

Where is K G K ADVERTISING LIMITED located?

toggle

K G K ADVERTISING LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does K G K ADVERTISING LIMITED do?

toggle

K G K ADVERTISING LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for K G K ADVERTISING LIMITED?

toggle

The latest filing was on 17/10/2013: Final Gazette dissolved following liquidation.