Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
KBC Chiswick Limited
KBC Chiswick Limited is a dissolved company incorporated on 8 November 2006 with the registered office located in Slough, Berkshire. KBC Chiswick Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 May 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05992192
Private limited company
Age
18 years
Incorporated
8 November 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about KBC Chiswick Limited
Contact
Update Details
Address
268 Bath Road
Slough
SL1 4DX
England
Same address for the past
10 years
Companies in SL1 4DX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Paul Andrew Alexander
Director • British • Lives in England • Born in Apr 1962
Mr Alan Douglas Pepper
Director • British • Lives in UK • Born in May 1969
Richard Morris
Director • British • Lives in England • Born in May 1975
Peter David Edward Gibson
Director • British • Lives in Northern Ireland • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C.L.C. Contractors Limited
Richard Morris is a mutual person.
Active
Summerville Court (Croydon) Management Company Limited
Paul Andrew Alexander is a mutual person.
Active
Axis CLC Group Limited
Richard Morris is a mutual person.
Active
Axis Europe Limited
Richard Morris is a mutual person.
Active
Startland Limited
Richard Morris is a mutual person.
Active
Symbol Offices Limited
Richard Morris is a mutual person.
Active
Langcharm Limited
Richard Morris is a mutual person.
Active
Arnlink Limited
Richard Morris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£7.6K
Decreased by £69.78K (-90%)
Employees
4
Increased by 2 (+100%)
Total Assets
£2.7M
Decreased by £196.86K (-7%)
Total Liabilities
-£1.86M
Decreased by £33.81K (-2%)
Net Assets
£841.68K
Decreased by £163.05K (-16%)
Debt Ratio (%)
69%
Increased by 3.51% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 5 May 2015
Registered Address Changed
10 Years Ago on 22 Apr 2015
Michael James Kingshott Resigned
10 Years Ago on 10 Apr 2015
Marie Elizabeth Edwards Resigned
10 Years Ago on 10 Apr 2015
Mr Richard Morris Appointed
10 Years Ago on 10 Apr 2015
Mr Peter David Edward Gibson Appointed
10 Years Ago on 10 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 20 Jan 2015
Application To Strike Off
10 Years Ago on 2 Jan 2015
Charge Satisfied
10 Years Ago on 16 Dec 2014
Charge Satisfied
10 Years Ago on 16 Dec 2014
Get Alerts
Get Credit Report
Discover KBC Chiswick Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 May 2015
Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015
Submitted on 22 Apr 2015
Appointment of Mr Richard Morris as a director on 10 April 2015
Submitted on 22 Apr 2015
Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015
Submitted on 22 Apr 2015
Registered office address changed from 1 Lyric Square London W6 0NB England to 268 Bath Road Slough SL1 4DX on 22 April 2015
Submitted on 22 Apr 2015
Termination of appointment of Michael James Kingshott as a director on 10 April 2015
Submitted on 22 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2015
Application to strike the company off the register
Submitted on 2 Jan 2015
Satisfaction of charge 5 in full
Submitted on 16 Dec 2014
Satisfaction of charge 7 in full
Submitted on 16 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs