Company NameK9Capers.com Limited
Company StatusDissolved
Company Number05622925
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCindy Marie Thompson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Withey Brook
Reigate Road
Horley
Surrey
RH6 0AW
Director NameMr Tim White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Withey Brook, Reigate Road
Horley
RH6 0AW
Secretary NameSecretariat Business Services Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressSuite 16
Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered AddressMarquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

9k at £0.01Tim White
98.90%
Ordinary
100 at £0.01Cindy Marie Thompson
1.10%
Ordinary

Financials

Year2014
Turnover£556,789
Gross Profit£89,913
Net Worth-£113,596
Cash£651
Current Liabilities£177,280

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 March 2013Liquidators statement of receipts and payments to 18 January 2013 (8 pages)
22 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (8 pages)
31 January 2012Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9RD England on 31 January 2012 (2 pages)
26 January 2012Statement of affairs with form 4.19 (5 pages)
26 January 2012Appointment of a voluntary liquidator (1 page)
26 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 91
(4 pages)
4 October 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
20 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Tim White on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Tim White on 1 January 2010 (2 pages)
24 February 2010Director's details changed for Cindy Marie Thompson on 12 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
31 March 2009Registered office changed on 31/03/2009 from the imperial centre rutherford way crawley west sussex RH10 9LD (1 page)
25 February 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
21 January 2009Return made up to 15/11/08; full list of members (3 pages)
14 October 2008Return made up to 15/11/07; full list of members (3 pages)
14 October 2008Appointment terminated secretary secretariat business services LTD (1 page)
12 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
9 January 2007Return made up to 15/11/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: kilmarnock farm charlwood road crawley RH11 0JY (1 page)
8 December 2005Director's particulars changed (1 page)
15 November 2005Incorporation (17 pages)