Company NameTk Kimti Ltd
Company StatusDissolved
Company Number06385260
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Kamber Kimti
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Secretary NameKevin Thompson
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Tynedale Avenue
Whitley Bay
Tyne & Wear
NE26 3BA

Contact

Telephone0191 4789361
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth£226,078
Cash£82,467
Current Liabilities£132,940

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

7 December 2009Delivered on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 26 north street seahouses northumberland t/n ND70446.
Outstanding
9 October 2009Delivered on: 30 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 80 lime square city road newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 October 2009Delivered on: 20 October 2009
Persons entitled: Hsbc 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

14 April 2020Final Gazette dissolved following liquidation (1 page)
14 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
24 September 2019Liquidators' statement of receipts and payments to 9 August 2019 (12 pages)
25 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 25 March 2019 (2 pages)
7 September 2018Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 7 September 2018 (2 pages)
4 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
(1 page)
4 September 2018Declaration of solvency (5 pages)
4 September 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Satisfaction of charge 3 in full (1 page)
11 June 2018Satisfaction of charge 2 in full (2 pages)
11 June 2018Satisfaction of charge 1 in full (1 page)
28 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Director's details changed for Kamber Kimti on 1 October 2009 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Kamber Kimti on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Kamber Kimti on 1 October 2009 (2 pages)
16 December 2009Registered office address changed from 48 Claremont North Avenue Gateshead Tyne and Wear NE8 1RH England on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 48 Claremont North Avenue Gateshead Tyne and Wear NE8 1RH England on 16 December 2009 (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
30 September 2009Return made up to 28/09/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary kevin thompson (1 page)
5 August 2009Appointment terminated secretary kevin thompson (1 page)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
19 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
14 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 58 coatsworth road gateshead tyne & wear NE8 1QN (1 page)
29 August 2008Registered office changed on 29/08/2008 from 58 coatsworth road gateshead tyne & wear NE8 1QN (1 page)
28 September 2007Incorporation (13 pages)
28 September 2007Incorporation (13 pages)