Hartlepool
Cleveland
TS26 9JD
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ben James Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226 |
Cash | £9,659 |
Current Liabilities | £14,143 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Company name changed kfky 1 LTD\certificate issued on 18/05/12
|
17 May 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 May 2012 | Termination of appointment of Yasir Javed as a director (1 page) |
17 May 2012 | Appointment of Mr Ben James Morrison as a director (2 pages) |
16 February 2012 | Incorporation (24 pages) |