Company NameK & D Properties Limited
Company StatusDissolved
Company Number04547488
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameDegreewild Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeepak Basi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration15 years, 8 months (closed 26 June 2018)
RoleRetailer Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadacre Close
Calderstones
Liverpool
Merseyside
L18 2JW
Director NameKavita Basi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration15 years, 8 months (closed 26 June 2018)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadacre Close
Calderstones
Liverpool
Merseyside
L18 2JW
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusResigned
Appointed10 October 2002(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(9 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£166,709
Cash£4,231
Current Liabilities£63,094

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2016Notice of ceasing to act as receiver or manager (4 pages)
14 October 2016Notice of ceasing to act as receiver or manager (4 pages)
14 October 2016Receiver's abstract of receipts and payments to 30 July 2016 (2 pages)
26 November 2015Appointment of receiver or manager (8 pages)
13 November 2015Termination of appointment of Promila Sehgal as a director on 19 October 2015 (1 page)
13 November 2015Termination of appointment of Promila Sehgal as a secretary on 19 October 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Director's details changed for Kavita Basi on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Deepak Basi on 28 January 2013 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (15 pages)
7 November 2011Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 7 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 December 2008Return made up to 27/09/08; no change of members (10 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
1 October 2007Return made up to 27/09/07; no change of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
6 November 2006Return made up to 27/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 27/09/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 January 2004Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
8 December 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Company name changed degreewild LIMITED\certificate issued on 24/10/03 (2 pages)
23 August 2003New director appointed (2 pages)
13 December 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
27 September 2002Incorporation (17 pages)