Company NameKAG Procurement Analysis Limited
Company StatusDissolved
Company Number06579659
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)
Previous NameKAG Oils Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Anthony Goundrey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Llys Bychan
Holywell
Flintshire
CH8 7SX
Wales
Secretary NameElena Dawn Brace
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Llys Bychan
Holywell
Flintshire
CH8 7SX
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekagoils.co.uk
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Elena Dawn Brace
50.00%
Ordinary B
1 at £1Kenneth Anthony Goundrey
50.00%
Ordinary A

Financials

Year2014
Net Worth£312
Cash£3,701
Current Liabilities£16,685

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (4 pages)
21 August 2017Application to strike the company off the register (4 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Company name changed kag oils LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
7 September 2015Company name changed kag oils LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages)
13 May 2014Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page)
13 May 2014Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
6 June 2008Ad 29/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
6 June 2008Ad 29/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 May 2008Secretary appointed elena dawn brace (1 page)
7 May 2008Director appointed kenneth anthony goundrey (2 pages)
7 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 May 2008Director appointed kenneth anthony goundrey (2 pages)
7 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 May 2008Secretary appointed elena dawn brace (1 page)
7 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 April 2008Incorporation (19 pages)
29 April 2008Incorporation (19 pages)