Company NameKingdom Entertainment Group Ltd
Company StatusDissolved
Company Number07925121
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameKingdom Ent Group Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Nagajan Chano Modhwadia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Bottleacre Lane
Loughborough
Leicestershire
LE11 1JF
Director NameMiss Sheila Nortley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Lee High Road
Lewisham
London
SE13 5NS

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nagajan Modhwadia
100.00%
Ordinary

Financials

Year2014
Net Worth£3,087
Cash£11,532
Current Liabilities£8,445

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (1 page)
26 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 February 2020Change of details for Mr Nagajan Chano Modhwadia as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Nagajan Chano Modhwadia on 28 February 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 September 2019Registered office address changed from 9 Wood Court Harlesden Road London NW10 3AQ England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 18 September 2019 (2 pages)
12 July 2019Registered office address changed from 5 High Street Sileby Loughborough LE12 7RX England to 9 Wood Court Harlesden Road London NW10 3AQ on 12 July 2019 (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 October 2018Registered office address changed from 5 High Street High Street Sileby Loughborough LE12 7RX England to 5 High Street Sileby Loughborough LE12 7RX on 1 October 2018 (1 page)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Registered office address changed from 95 Bottleacre Lane Loughborough Leicestershire LE11 1JF to 5 High Street High Street Sileby Loughborough LE12 7RX on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 May 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
27 November 2015Company name changed kingdom ent group LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Company name changed kingdom ent group LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Nagajan Chano Modhwadia on 2 April 2013 (2 pages)
10 December 2012Registered office address changed from 65 Lee High Road Lewisham London SE13 5NS England on 10 December 2012 (1 page)
10 December 2012Termination of appointment of Sheila Nortley as a director (1 page)
10 December 2012Termination of appointment of Sheila Nortley as a director (1 page)
10 December 2012Registered office address changed from 65 Lee High Road Lewisham London SE13 5NS England on 10 December 2012 (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)