London
W1H 7DD
Director Name | Muhammed Aker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Maker Village Akko 25105 Israel |
Director Name | Salim Asfour |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 48 Kishon Street Nazareth Elite 17601 Israel |
Director Name | Christopher Dale Clark |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Quebec Street London W1H 7DD |
Director Name | Jawad Khatib |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 12/8 Noydavid Akko 2400 25105 Israel |
Registered Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kca Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,241 |
Cash | £20,376 |
Current Liabilities | £20,292 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Termination of appointment of Jawad Khatib as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Jawad Khatib as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Salim Asfour as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Muhammed Aker as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Salim Asfour as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Christopher Dale Clark as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Christopher Dale Clark as a director on 30 June 2014 (1 page) |
19 January 2015 | Termination of appointment of Muhammed Aker as a director on 30 June 2014 (1 page) |
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
13 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
1 June 2010 | Director's details changed for Ghanem Aker on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Dale Clark on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ghanem Aker on 21 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Dale Clark on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ghanem Aker on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ghanem Aker on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Dale Clark on 1 January 2010 (2 pages) |
21 May 2010 | Director's details changed for Ghanem Aker on 1 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
7 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / ghanem aker / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / christopher clark / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / christopher clark / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / ghanem aker / 01/03/2009 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Incorporation (15 pages) |
8 May 2008 | Incorporation (15 pages) |