Kirtwood Developments Ltd

General information

Name:

Kirtwood Developments Limited

Office Address:

164 Ashley Gardens Emery Hill Street SW1P 1PD London

Number: 08130851

Incorporation date: 2012-07-05

Dissolution date: 2021-04-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kirtwood Developments came into being in 2012 as a company enlisted under no 08130851, located at SW1P 1PD London at 164 Ashley Gardens. The firm's last known status was dissolved. Kirtwood Developments had been operating in this business for nine years.

The knowledge we have detailing the company's members suggests that the last four directors were: Milena K., Nicholas J., Suzanne J. and Paul K. who were appointed to their positions on 2012-07-05.

Executives who had significant control over the firm were: Paul K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Suzanne J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Milena K.

Role: Director

Appointed: 05 July 2012

Latest update: 8 July 2023

Paul K.

Role: Secretary

Appointed: 05 July 2012

Latest update: 8 July 2023

Nicholas J.

Role: Director

Appointed: 05 July 2012

Latest update: 8 July 2023

Suzanne J.

Role: Director

Appointed: 05 July 2012

Latest update: 8 July 2023

Paul K.

Role: Director

Appointed: 05 July 2012

Latest update: 8 July 2023

People with significant control

Paul K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-05
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 27 March 2014
Annual Accounts 16/12/2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16/12/2015
Annual Accounts 29/11/2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 29/11/2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 31/12/2014
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31/12/2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies