Hartlepool
TS24 7DN
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 | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8 |
Cash | £585 |
Current Liabilities | £3,337 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 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
|
12 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 March 2015 | Director's details changed for Mrs Jacqueline Turner on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mrs Jacqueline Turner on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Jacqueline Turner on 9 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Exchange Building 66 Church Street Hartlepool TS24 7DN on 9 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 27 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Yasir Javed as a director (1 page) |
8 March 2013 | Company name changed kfky 2 LTD\certificate issued on 08/03/13
|
8 March 2013 | Company name changed kfky 2 LTD\certificate issued on 08/03/13
|
8 March 2013 | Appointment of Mrs Jacqueline Turner as a director (2 pages) |
8 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 March 2013 | Termination of appointment of Yasir Javed as a director (1 page) |
8 March 2013 | Appointment of Mrs Jacqueline Turner as a director (2 pages) |
8 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Incorporation (24 pages) |
16 February 2012 | Incorporation (24 pages) |