Company NameKCA Developments Ltd
Company StatusDissolved
Company Number06092000
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGhanem Aker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMuhammed Aker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceIsrael
Correspondence AddressMaker Village
Akko
25105
Israel
Director NameChristopher Dale Clark
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Quebec Street
London
W1H 7DD
Director NameJawad Khatib
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceIsrael
Correspondence Address12/8 Noydavid
Akko 2400
25105
Israel
Secretary NameChristopher Dale Clark
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 New Quebec Street
London
W1H 7DD
Director NameSalim Asfour
Date of BirthJune 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address48 Kishon Street
Nazareth Elite
17601
Israel

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Christopher Dale Clark
20.00%
Ordinary
20 at £1Ghanem Aker
20.00%
Ordinary
20 at £1Jawad Khatib
20.00%
Ordinary
20 at £1Muhammed Aker
20.00%
Ordinary
20 at £1Salim Asfour
20.00%
Ordinary

Financials

Year2014
Net Worth£274,070
Cash£67,347
Current Liabilities£280,895

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
19 January 2015Termination of appointment of Jawad Khatib as a director on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Jawad Khatib as a director on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Salim Asfour as a director on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Christopher Dale Clark as a secretary on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Salim Asfour as a director on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Muhammed Aker as a director on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Christopher Dale Clark as a secretary on 30 June 2014 (1 page)
19 January 2015Termination of appointment of Christopher Dale Clark as a director on 29 June 2014 (1 page)
19 January 2015Termination of appointment of Christopher Dale Clark as a director on 29 June 2014 (1 page)
19 January 2015Termination of appointment of Muhammed Aker as a director on 30 June 2014 (1 page)
8 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(8 pages)
8 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(8 pages)
8 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(8 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Ghanem Aker on 1 January 2013 (2 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Ghanem Aker on 1 January 2013 (2 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Ghanem Aker on 1 January 2013 (2 pages)
2 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road, Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page)
1 June 2010Director's details changed for Christopher Dale Clark on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Ghanem Aker on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher Dale Clark on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Ghanem Aker on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Ghanem Aker on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ghanem Aker on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Ghanem Aker on 1 January 2010 (2 pages)
21 May 2010Secretary's details changed for Christopher Dale Clark on 1 January 2010 (1 page)
21 May 2010Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages)
21 May 2010Secretary's details changed for Christopher Dale Clark on 1 January 2010 (1 page)
21 May 2010Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages)
21 May 2010Secretary's details changed for Christopher Dale Clark on 1 January 2010 (1 page)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Director's details changed for Jawad Khatib on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Muhammed Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jawad Khatib on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ghanem Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Salim Asfour on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Christopher Dale Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ghanem Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Salim Asfour on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Muhammed Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ghanem Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jawad Khatib on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Christopher Dale Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Christopher Dale Clark on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Muhammed Aker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Salim Asfour on 1 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
11 February 2009Return made up to 09/02/09; full list of members (5 pages)
11 February 2009Director and secretary's change of particulars / christopher clark / 26/01/2009 (1 page)
11 February 2009Director and secretary's change of particulars / christopher clark / 26/01/2009 (1 page)
11 February 2009Return made up to 09/02/09; full list of members (5 pages)
11 February 2009Director's change of particulars / ghanem aker / 26/01/2009 (1 page)
11 February 2009Director's change of particulars / ghanem aker / 26/01/2009 (1 page)
27 January 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
27 January 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2008Return made up to 09/02/08; full list of members (4 pages)
13 February 2008Return made up to 09/02/08; full list of members (4 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
9 February 2007Incorporation (15 pages)
9 February 2007Incorporation (15 pages)