Company NameKGB Security Limited
Company StatusDissolved
Company Number04745610
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Collingwood Street Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameChristopher John Appleby
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Director NameMr David Bernard Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Collingwood Street
Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Chris Appleby
100.00%
Ordinary

Accounts

Latest Accounts28 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
26 February 2016Application to strike the company off the register (3 pages)
1 February 2016Accounts for a dormant company made up to 28 April 2015 (2 pages)
8 May 2015Registered office address changed from C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to C/O Quantum Corporate Finance Limited 2 Collingwood Street Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF to C/O Quantum Corporate Finance Limited 2 Collingwood Street Collingwood Street Newcastle upon Tyne NE1 1JF on 8 May 2015 (1 page)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 February 2015Registered office address changed from No 2 C/O Btg Mcinnes Corporate Finance Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF to C/O Btg Corporate Finance - Ground Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 23 February 2015 (1 page)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
7 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Christopher John Appleby on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Christopher John Appleby on 8 May 2012 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Director's details changed for Christopher John Appleby on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Christopher John Appleby on 28 April 2010 (2 pages)
10 February 2010Secretary's details changed for Christopher Appleby on 1 February 2010 (3 pages)
10 February 2010Secretary's details changed for Christopher Appleby on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Christopher Appleby on 1 February 2010 (3 pages)
10 February 2010Director's details changed for Christopher Appleby on 1 February 2010 (3 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Return made up to 28/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from c/o quantum corporate finance no 2 collingwood street newcastle upon tyne tyne & wear NE1 2DA (1 page)
4 July 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2007Director resigned (1 page)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 September 2005Registered office changed on 30/09/05 from: c/o quantum corporate finance cuthbert house all saints newcastle upon tyne NE1 2DA (1 page)
6 May 2005Return made up to 28/04/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 June 2004Return made up to 28/04/04; full list of members (7 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
28 April 2003Incorporation (12 pages)