Company NameKd Kitchens Ltd
Company StatusDissolved
Company NumberSC395936
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date24 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameKay Lorraine Drever
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 24 April 2022)
RoleKitchen Installation
Country of ResidenceUnited Kingdom
Correspondence Address99 Mary Street
Laurieston
Falkirk
FK2 9PR
Scotland
Director NameMr Nicholas William Drever
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Netherfield Road
Polmont
Falkirk
Central
FK2 0UW
Scotland

Contact

Websitekdkitchensltd.co.uk
Telephone01324 639393
Telephone regionFalkirk

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2012
Net Worth£227
Cash£19,573
Current Liabilities£82,793

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2014Court order notice of winding up (1 page)
6 November 2014Registered office address changed from 99 Mary Street Lauriston Falkirk Central FK2 9PR to Glenhead House Port of Menteith Stirling FK8 3LE on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 99 Mary Street Lauriston Falkirk Central FK2 9PR to Glenhead House Port of Menteith Stirling FK8 3LE on 6 November 2014 (2 pages)
6 November 2014Notice of winding up order (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Appointment of Kay Lorraine Drever as a director (3 pages)
4 December 2012Termination of appointment of Nicholas Drever as a director (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)