Background WavePink WaveYellow Wave

KPMBILAGI LIMITED (06905296)

KPMBILAGI LIMITED (06905296) is a dissolved UK company. incorporated on 14 May 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KPMBILAGI LIMITED has been registered for 16 years. Current directors include ZARINABAD, Amir Housang.

Company Number
06905296
Status
dissolved
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ZARINABAD, Amir Housang
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMBILAGI LIMITED

KPMBILAGI LIMITED is an dissolved company incorporated on 14 May 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KPMBILAGI LIMITED was registered 16 years ago.(SIC: 99999)

Status

dissolved

Active since 16 years ago

Company No

06905296

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 21/1

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 17 May 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

190 Billet Road London E17 5DX
From: 6 February 2015To: 7 December 2016
555-557 Cranbrook Road Ilford Essex IG2 6HE
From: 8 July 2011To: 6 February 2015
Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 14 May 2009To: 8 July 2011
Timeline

14 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Dec 10
Capital Reduction
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 15
Loan Secured
Sept 16
Loan Cleared
Nov 17
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Secretary
Appointed 18 May 2016

ZARINABAD, Amir Housang

Active
Holloway Road, LondonN19 3PH
Born July 1963
Director
Appointed 20 Dec 2010

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 14 May 2009
Resigned 14 May 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 May 2009
Resigned 14 May 2009

HIRJI, Shiraz Kassam

Resigned
33 Wood Street, BarnetEN5 4BE
Born October 1947
Director
Appointed 03 Dec 2009
Resigned 01 Nov 2010

MIRZA, Ajaz Akhtar

Resigned
Billet Road, LondonE17 5DX
Born October 1978
Director
Appointed 20 Dec 2010
Resigned 06 Oct 2015

TAGLIAMONTI, Antonio

Resigned
33 Wood Street, BarnetEN5 4BE
Born August 1951
Director
Appointed 01 Nov 2010
Resigned 20 Dec 2010

TAGLIAMONTI, Antony Francesco

Resigned
Cranbrook Road, IlfordIG2 6HE
Born March 1979
Director
Appointed 01 Nov 2010
Resigned 29 Dec 2010

Persons with significant control

1

Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
23 October 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 July 2018
DS01DS01
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Capital Cancellation Shares
12 January 2011
SH06Cancellation of Shares
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Incorporation Company
14 May 2009
NEWINCIncorporation