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
Kas Designs Limited
Kas Designs Limited is a dissolved company incorporated on 23 October 2008 with the registered office located in Derby, Derbyshire. Kas Designs Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 August 2014
(11 years ago)
Was
5 years old
at the time of dissolution
Company No
06731627
Private limited company
Age
17 years
Incorporated
23 October 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kas Designs Limited
Contact
Update Details
Address
The Old Courthouse
18-22 St. Peters Churchyard
Derby
Derbyshire
DE1 1NN
Same address for the past
14 years
Companies in DE1 1NN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
-
Paul Neil Henderson
Director • Furniture Retailer • British • Lives in UK • Born in Jul 1967
James Iain Henderson
Director • Furniture Retailer • British • Lives in UK • Born in Apr 1970
Mr Alan Leslie Flint
Director • Furniture Manufacturer • British • Lives in England • Born in Mar 1957
Mr Simon Peter Richmond
Director • Furniture Manufacturer • British • Lives in England • Born in Jul 1959
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
Spuk Limited
James Iain Henderson and Paul Neil Henderson are mutual people.
Liquidation
Acclaim Upholstery Company Limited
Mr Simon Peter Richmond is a mutual person.
Dissolved
Erewash Furniture Ltd
Mr Simon Peter Richmond is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
31 Oct 2009
For period
31 Oct
⟶
31 Oct 2009
Traded for
12 months
Cash in Bank
£668
Turnover
Unreported
Employees
Unreported
Total Assets
£83.28K
Total Liabilities
-£95.01K
Net Assets
-£11.72K
Debt Ratio (%)
114%
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
14 Years Ago on 15 Apr 2011
Registered Address Changed
14 Years Ago on 1 Apr 2011
Mr James Iain Henderson Details Changed
15 Years Ago on 23 Oct 2010
Mr Paul Neil Henderson Details Changed
15 Years Ago on 23 Oct 2010
Confirmation Submitted
15 Years Ago on 23 Oct 2010
Small Accounts Submitted
15 Years Ago on 8 Jul 2010
Mr Paul Neil Henderson Appointed
15 Years Ago on 5 Feb 2010
Mr James Iain Henderson Appointed
15 Years Ago on 5 Feb 2010
Mr Alan Leslie Flint Details Changed
15 Years Ago on 4 Feb 2010
Mr Simon Peter Richmond Details Changed
15 Years Ago on 4 Feb 2010
Get Alerts
Get Credit Report
Discover Kas Designs 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
Submitted on 16 Aug 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 May 2014
Liquidators' statement of receipts and payments to 7 April 2013
Submitted on 30 May 2013
Liquidators' statement of receipts and payments to 7 April 2012
Submitted on 8 Jun 2012
Statement of affairs with form 4.19
Submitted on 15 Apr 2011
Appointment of a voluntary liquidator
Submitted on 15 Apr 2011
Resolutions
Submitted on 15 Apr 2011
Registered office address changed from 120 Derby Road Heanor Derby Derbyshire DE75 7QL on 1 April 2011
Submitted on 1 Apr 2011
Annual return made up to 23 October 2010 with full list of shareholders
Submitted on 23 Oct 2010
Director's details changed for Mr Paul Neil Henderson on 23 October 2010
Submitted on 23 Oct 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs