Company NameD G Kitchens And Bedrooms  Limited
Company StatusDissolved
Company Number05843997
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid William Griggs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heather Close
Canvey Island
Essex
SS8 0GX
Secretary NameLucinda Thornton
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address107 The Broadway
Leigh-On-Sea
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1David Griggs
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,380
Cash£1
Current Liabilities£15,894

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Completion of winding up (1 page)
16 September 2014Compulsory strike-off action has been suspended (1 page)
15 September 2014Order of court to wind up (2 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 1
(4 pages)
16 July 2010Director's details changed for David William Griggs on 12 June 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2009Termination of appointment of Lucinda Thornton as a secretary (2 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 September 2008Appointment terminated director incorporate directors LIMITED (1 page)
30 September 2008Return made up to 12/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 12/06/07; full list of members (2 pages)
20 September 2006New secretary appointed (1 page)
8 August 2006New director appointed (2 pages)
12 June 2006Incorporation (16 pages)