You are here: bizstats.co.uk > a-z index > K list > KD list

Kdg Ltd ANDOVERSFORD INDUSTRIAL ESTATE


Kdg Ltd was formally closed on 2022-02-08. Kdg was a private limited company that was located at Ifac House Ifac House, Gloucester Rd, Andoversford Industrial Estate, GL54 4LB, Cheltenham, Glos, UNITED KINGDOM. This company (formed on 2018-03-23) was run by 1 director.
Director Charles L. who was appointed on 01 November 2021.

The company was classified as "activities auxiliary to financial intermediation n.e.c." (66190). According to the Companies House database, there was a name alteration on 2019-07-22, their previous name was Ifacredit. The last confirmation statement was filed on 2020-11-11 and last time the annual accounts were filed was on 31 March 2020.

Kdg Ltd Address / Contact

Office Address Ifac House Ifac House
Office Address2 Gloucester Rd,
Town Andoversford Industrial Estate
Post code GL54 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11272097
Date of Incorporation Fri, 23rd Mar 2018
Date of Dissolution Tue, 8th Feb 2022
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 4 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 25th Nov 2021
Last confirmation statement dated Wed, 11th Nov 2020

Company staff

Charles L.

Position: Director

Appointed: 01 November 2021

Lisa P.

Position: Director

Appointed: 15 April 2019

Resigned: 01 November 2021

Alastair F.

Position: Secretary

Appointed: 25 October 2018

Resigned: 11 April 2019

Max D.

Position: Director

Appointed: 25 October 2018

Resigned: 11 April 2019

Andrew S.

Position: Secretary

Appointed: 28 September 2018

Resigned: 25 October 2018

Andrew S.

Position: Director

Appointed: 23 March 2018

Resigned: 25 October 2018

Charles L.

Position: Secretary

Appointed: 23 March 2018

Resigned: 28 September 2018

People with significant control

Charlie P.

Notified on 1 November 2021
Nature of control: 75,01-100% shares

Lisa L.

Notified on 23 March 2018
Ceased on 16 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Max D.

Notified on 25 October 2018
Ceased on 11 April 2019
Nature of control: 25-50% shares

Andrew S.

Notified on 23 March 2018
Ceased on 25 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ifacredit July 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Total Assets Less Current Liabilities100 
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
Free Download (1 page)

Company search

Advertisements