Hartlepool
TS25 5LE
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Director Name | Mr Michael Bartleson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greta Avenue Hartlepool Cleveland TS25 5LE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
120 at £1 | Michael Bartleson 60.00% Ordinary |
---|---|
80 at £1 | Sharon Dawn Bartleson 40.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
12 August 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Termination of appointment of Michael Bartleson as a director (1 page) |
9 August 2013 | Termination of appointment of Michael Bartleson as a director (1 page) |
9 August 2013 | Appointment of Mr Michael Bartleson as a director (2 pages) |
9 August 2013 | Appointment of Mr Michael Bartleson as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
7 December 2012 | Company name changed kfky 7 LTD\certificate issued on 07/12/12
|
7 December 2012 | Company name changed kfky 7 LTD\certificate issued on 07/12/12
|
6 December 2012 | Appointment of Mr Michael Bartleson as a director (2 pages) |
6 December 2012 | Termination of appointment of Yasir Javed as a director (1 page) |
6 December 2012 | Termination of appointment of Yasir Javed as a director (1 page) |
6 December 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
6 December 2012 | Appointment of Mr Michael Bartleson as a director (2 pages) |
6 December 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
24 July 2012 | Incorporation (24 pages) |
24 July 2012 | Incorporation (24 pages) |