UKBizDB.co.uk

GARLAND KFL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Garland Kfl Limited. The company was founded 11 years ago and was given the registration number 08272284. The firm's registered office is in LONDON. You can find them at 1 New Street Square, , London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:GARLAND KFL LIMITED
Company Number:08272284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:1 New Street Square, London, EC4A 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4111, East 37th Street North, Wichita, United States,

Secretary30 April 2018Active
4111, East 37th Street North, Wichita, United States,

Director30 April 2018Active
4111, East 37th Street North, Wichita, United States,

Director29 November 2017Active
Route De Pre Bois 20, 1215 Meyrin, Switzerland,

Secretary23 November 2015Active
4111, East 37th Street North, Wichita, Usa,

Secretary15 August 2013Active
4111, East 37th Street North, Ks 67220, Wichita, Usa,

Secretary29 October 2012Active
Lakeside 500 1st Floor, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director22 July 2016Active
Route De Pre Bois 20, 1215 Meyrin, Switzerland,

Director23 November 2015Active
4111, East 37th Street North, Wichita, Usa,

Director15 August 2013Active
Kft-Urea Geneva, Rte De Pre Bois 20, 1215, Geneva, Switzerland,

Director29 October 2012Active
4111, East 37th Street North, Ks 67220, Wichita, Usa,

Director29 October 2012Active
Lakeside 500 1st Floor, Old Chapel Way, Broadland Business Park, Norwich, United Kingdom, NR7 0WG

Director04 February 2013Active

People with Significant Control

Koch Fertiliser Uk Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20, Gresham Street, 4th Floor, London, United Kingdom, EC2V 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-06Gazette

Gazette dissolved liquidation.

Download
2020-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-09Resolution

Resolution.

Download
2019-09-27Capital

Capital allotment shares.

Download
2019-09-18Capital

Legacy.

Download
2019-09-18Capital

Capital statement capital company with date currency figure.

Download
2019-09-18Insolvency

Legacy.

Download
2019-09-18Resolution

Resolution.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Address

Move registers to sail company with new address.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-17Officers

Appoint person secretary company with name date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Address

Change registered office address company with date old address new address.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.