Company number 05812379
Status Liquidation
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address BM ADVISORY 82, ST JOHN STREET, FARRINGDON, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are INSOLVENCY:annual progress report; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/08/2014; Registered office address changed from 82 St John Street London EC1M 4SN to Bm Advisory 82 St John Street Farringdon London EC1M 4JN on 10 September 2014. The most likely internet sites of KGM DESIGN LTD are www.kgmdesign.co.uk, and www.kgm-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Kgm Design Ltd is a Private Limited Company.
The company registration number is 05812379. Kgm Design Ltd has been working since 10 May 2006.
The present status of the company is Liquidation. The registered address of Kgm Design Ltd is Bm Advisory 82 St John Street Farringdon London Ec1m 4jn. . CHADHA, Tarun is a Secretary of the company. CHADHA, Shivani is a Director of the company. CHADHA, Tarun Kumar is a Director of the company. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director PANCHKARAN, Rahul has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".
Current Directors
Resigned Directors
Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 25 October 2006
Appointed Date: 10 May 2006
KGM DESIGN LTD Events
27 Sep 2016
INSOLVENCY:annual progress report
19 Nov 2014
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/08/2014
10 Sep 2014
Registered office address changed from 82 St John Street London EC1M 4SN to Bm Advisory 82 St John Street Farringdon London EC1M 4JN on 10 September 2014
26 Feb 2014
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 26 February 2014
25 Feb 2014
Appointment of a liquidator
...
... and 29 more events
06 Jun 2007
Return made up to 10/05/07; full list of members
19 Mar 2007
New secretary appointed
19 Mar 2007
Secretary resigned
16 Mar 2007
Registered office changed on 16/03/07 from: wellesley house 7 clarence parade cheltenham GL50 3NY
10 May 2006
Incorporation