Company NameKT Rep Limited
Company StatusDissolved
Company Number04642836
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 2 months ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)
Previous NameSpeed 9473 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Tate
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(3 days after company formation)
Appointment Duration6 years, 11 months (closed 12 January 2010)
RoleManaging Director
Correspondence Address60 The Headlands
Darlington
County Durham
DL3 8RP
Secretary NameFiona Margaret Tate
NationalityBritish
StatusClosed
Appointed24 January 2003(3 days after company formation)
Appointment Duration6 years, 11 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address60 The Headlands
Darlington
County Durham
DL3 8RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 The Headlands
Darlington
County Durham
DL3 8RP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2014
Net Worth£2,036
Cash£7,443
Current Liabilities£7,501

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
20 September 2009Application for striking-off (1 page)
20 September 2009Application for striking-off (1 page)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
17 February 2009Return made up to 21/01/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 March 2008Return made up to 21/01/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 21/01/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 21/01/07; full list of members (6 pages)
16 February 2007Return made up to 21/01/07; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 21/01/06; full list of members (6 pages)
14 February 2006Return made up to 21/01/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 21/01/05; full list of members (6 pages)
9 February 2005Return made up to 21/01/05; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 February 2004Return made up to 21/01/04; full list of members (6 pages)
9 February 2004Return made up to 21/01/04; full list of members (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Memorandum and Articles of Association (16 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Memorandum and Articles of Association (16 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
31 January 2003Company name changed speed 9473 LIMITED\certificate issued on 31/01/03 (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
30 January 2003Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 2003Incorporation (18 pages)