Company NameKFK Ltd
Company StatusDissolved
Company Number06268423
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Khawaja Umar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration11 years, 6 months (closed 11 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameMohammed Farooq
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration11 years, 6 months (closed 11 December 2018)
RoleAccountant
Correspondence Address7 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Khalid Mohammed
16.67%
Ordinary B
50 at £1Kiran Khawaja
16.67%
Ordinary B
50 at £1Mohammed Farooq
16.67%
Ordinary B
50 at £1Mr Khawaja Umar
16.67%
Ordinary A
50 at £1Shameem Iqbal
16.67%
Ordinary B
50 at £1Shamim Mohammed
16.67%
Ordinary B

Financials

Year2014
Net Worth-£173,073
Cash£32,004
Current Liabilities£81,999

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 August 2011Delivered on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(4 pages)
26 June 2015Director's details changed for Mr Khawaja Umar on 26 June 2015 (2 pages)
26 June 2015Secretary's details changed for Mohammed Farooq on 26 June 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(5 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr Khawaja Umar on 1 June 2013 (2 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr Khawaja Umar on 1 June 2013 (2 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Registered office address changed from 23 Dunholme Road Newcastle upon Tyne NE4 6XD on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 23 Dunholme Road Newcastle upon Tyne NE4 6XD on 9 November 2012 (1 page)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Khawaja Umar on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Khawaja Umar on 1 June 2010 (2 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 04/06/08; full list of members (4 pages)
28 July 2008Director's change of particulars / khawaja umar / 01/05/2008 (2 pages)
11 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
26 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2007New director appointed (1 page)
15 June 2007Ad 05/06/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 June 2007New secretary appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (9 pages)