Company NameKDEN Limited
Company StatusDissolved
Company Number04627140
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date20 January 2018 (6 years, 2 months ago)
Previous NameGlassgaze Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kane Christopher Denyer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years (closed 20 January 2018)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameClare Samantha Denyer
NationalityBritish
StatusClosed
Appointed21 January 2003(2 weeks, 5 days after company formation)
Appointment Duration15 years (closed 20 January 2018)
RoleCompany Director
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Director NameClare Samantha Denyer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 20 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekden.co.uk

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Clare Samantha Denyer
49.50%
Ordinary
50 at £1Kane Christopher Denyer
49.50%
Ordinary
1 at £1Kane Denyer
0.99%
Ordinary A

Financials

Year2014
Net Worth£263
Cash£10,375
Current Liabilities£28,005

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 January 2017Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 22 January 2017 (2 pages)
22 January 2017Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 22 January 2017 (2 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Statement of affairs with form 4.19 (6 pages)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 101
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Appointment of Clare Samantha Denyer as a director on 12 September 2015 (2 pages)
21 October 2015Appointment of Clare Samantha Denyer as a director on 12 September 2015 (2 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(5 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(5 pages)
5 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 October 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 101
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 101
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 101
(3 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Secretary's details changed for Clare Samantha Denyer on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Kane Christopher Denyer on 1 October 2011 (2 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 February 2012Secretary's details changed for Clare Samantha Denyer on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Clare Samantha Denyer on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Kane Christopher Denyer on 1 October 2011 (2 pages)
8 February 2012Director's details changed for Kane Christopher Denyer on 1 October 2011 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Secretary's details changed for Clare Samantha Denyer on 30 June 2010 (3 pages)
5 October 2010Director's details changed for Kane Christopher Denyer on 30 June 2010 (3 pages)
5 October 2010Secretary's details changed for Clare Samantha Denyer on 30 June 2010 (3 pages)
5 October 2010Director's details changed for Kane Christopher Denyer on 30 June 2010 (3 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (14 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Secretary's change of particulars / clare denyer / 01/06/2008 (1 page)
16 April 2009Director's change of particulars / kane denyer / 01/06/2008 (1 page)
16 April 2009Return made up to 02/01/09; no change of members (4 pages)
16 April 2009Secretary's change of particulars / clare denyer / 01/06/2008 (1 page)
16 April 2009Return made up to 02/01/09; no change of members (4 pages)
16 April 2009Director's change of particulars / kane denyer / 01/06/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 February 2008Return made up to 02/01/08; no change of members (6 pages)
7 February 2008Return made up to 02/01/08; no change of members (6 pages)
28 November 2007Resolutions
  • RES13 ‐ Company business 26/11/07
(2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Resolutions
  • RES13 ‐ Company business 26/11/07
(2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 02/01/06; full list of members (6 pages)
7 February 2006Return made up to 02/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2005Registered office changed on 20/05/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
20 May 2005Registered office changed on 20/05/05 from: 20 -24 high st rayleigh essex SS6 7EF (1 page)
10 February 2005Return made up to 02/01/05; full list of members (6 pages)
10 February 2005Return made up to 02/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Company name changed glassgaze LTD\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed glassgaze LTD\certificate issued on 20/01/03 (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 January 2003Registered office changed on 16/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
2 January 2003Incorporation (9 pages)
2 January 2003Incorporation (9 pages)