Company NameThe Kung Fu Drag Queen Limited
Company StatusDissolved
Company Number07789480
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date4 March 2016 (8 years ago)

Directors

Director NameMr Frank David Science Russell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleEntrpreneur
Country of ResidenceEngland
Correspondence AddressNo 3 Aglionby Street
Carlisle
Cumbria
CA1 1RE
Director NameMr Glenn Joseph Henry Anderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleEntertainments Director
Country of ResidenceBritish
Correspondence Address48 Colville Street
Carlisle
Cumbria
CA2 5HT

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
10 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (17 pages)
10 April 2015Liquidators statement of receipts and payments to 10 February 2015 (17 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
18 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (22 pages)
18 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (22 pages)
18 March 2014Liquidators statement of receipts and payments to 10 February 2014 (22 pages)
17 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (22 pages)
17 March 2014Liquidators statement of receipts and payments to 10 February 2014 (22 pages)
17 March 2014Liquidators' statement of receipts and payments to 10 February 2014 (22 pages)
25 February 2013Registered office address changed from Unit 10 Englishgate Plaza Bitchergate Carlisle Cumbria CA1 1RP England on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Unit 10 Englishgate Plaza Bitchergate Carlisle Cumbria CA1 1RP England on 25 February 2013 (2 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (7 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (7 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2011Termination of appointment of Glenn Anderson as a director (1 page)
23 November 2011Termination of appointment of Glenn Anderson as a director (1 page)
28 September 2011Incorporation
Statement of capital on 2011-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 September 2011Incorporation
Statement of capital on 2011-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 September 2011Incorporation
Statement of capital on 2011-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)