Durham
DH1 1ST
Secretary Name | Mr Mohammed Razaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
Director Name | Nigel Charles Clasby |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kansandkandy.com |
---|---|
Telephone | 0191 5818886 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kans & Kandy Belmont Industrial Estate Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kans & Kandy (Properties) LTD 50.00% Ordinary |
---|---|
1 at £1 | Tadbourne LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£700 |
Cash | £139 |
Current Liabilities | £61,228 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2021 | Application to strike the company off the register (1 page) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 September 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 October 2019 | Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (14 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (14 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Secretary's details changed for Mr Mohammed Razaq on 22 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Mohammed Razaq on 22 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 August 2014 | Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 July 2013 | Termination of appointment of Nigel Clasby as a director (1 page) |
17 July 2013 | Termination of appointment of Nigel Clasby as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
2 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ (1 page) |
1 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (9 pages) |
1 September 2006 | Incorporation (9 pages) |