ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KGK Genix (London) Limited

KGK Genix (London) Limited is a liquidation company incorporated on 13 December 2013 with the registered office located in Watford, Hertfordshire. KGK Genix (London) Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08814536
Private limited company
Age
11 years
Incorporated 13 December 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1630 days
Dated 11 May 2020 (5 years ago)
Next confirmation dated 11 May 2021
Was due on 25 May 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1685 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
1st Floor, 21 Station Road
Watford
Hertfordshire
WD17 1AP
Same address for the past 4 years
Telephone
02088857320
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1981
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KGK Genix Limited
Daniel Clive Pitts, David Jonathan Pitts, and 3 more are mutual people.
Active
KGK Genix (Holdings) Ltd
Daniel Clive Pitts, David Jonathan Pitts, and 3 more are mutual people.
Active
KGK Genix Property Ltd
Daniel Clive Pitts, David Jonathan Pitts, and 3 more are mutual people.
Active
Mad G Solutions Ltd
David Jonathan Pitts and Graham Michael Pitts are mutual people.
Active
Bread Of Life Ltd
Mark John Wicker is a mutual person.
Active
OCD Parts Ltd
Daniel Clive Pitts is a mutual person.
Active
OCD Cars Limited
Daniel Clive Pitts is a mutual person.
Active
INK And More Ltd
Andrew Lawrence Le Maire is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£2.29K
Decreased by £282.4K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 55 (-100%)
Total Assets
£2.59M
Increased by £65.9K (+3%)
Total Liabilities
-£1.57M
Decreased by £73.52K (-4%)
Net Assets
£1.02M
Increased by £139.42K (+16%)
Debt Ratio (%)
61%
Decreased by 4.5% (-7%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 4 Oct 2021
Registered Address Changed
4 Years Ago on 19 Jul 2021
Registered Address Changed
4 Years Ago on 3 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 26 Nov 2020
Andrew John Dumbleton Resigned
5 Years Ago on 21 Sep 2020
Confirmation Submitted
5 Years Ago on 11 May 2020
New Charge Registered
5 Years Ago on 21 Apr 2020
Kenneth Ronald Pitts (PSC) Resigned
5 Years Ago on 4 Mar 2020
Kgk Genix (Holdings) Ltd (PSC) Appointed
5 Years Ago on 4 Mar 2020
Andrew John Dumbleton Details Changed
5 Years Ago on 13 Dec 2019
Get Credit Report
Discover KGK Genix (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 November 2024
Submitted on 22 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Oct 2024
Liquidators' statement of receipts and payments to 1 November 2023
Submitted on 21 Dec 2023
Liquidators' statement of receipts and payments to 1 November 2022
Submitted on 31 May 2023
Liquidators' statement of receipts and payments to 1 November 2021
Submitted on 8 Jan 2022
Appointment of a voluntary liquidator
Submitted on 4 Oct 2021
Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 1st Floor, 21 Station Road Watford Hertfordshire WD17 1AP on 19 July 2021
Submitted on 19 Jul 2021
Court order granting voluntary liquidator leave to resign
Submitted on 6 Jul 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 Dec 2020
Registered office address changed from Unit 19 Lockwood Industrial Park Mill Mead Road London N17 9QP to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 3 December 2020
Submitted on 3 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year