Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
50 at £1 | Bankole Oladokun Ekunola 50.00% Ordinary |
---|---|
50 at £1 | Olusola Adetokunbo Ajibade 50.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 March 2014 | Registered office address changed from Frederick House Dean Group Buiness Park Brenda Road Hartlepool TS25 2BW England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Frederick House Dean Group Buiness Park Brenda Road Hartlepool TS25 2BW England on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 April 2013 | Termination of appointment of Yasir Javed as a director (1 page) |
8 April 2013 | Company name changed kfky 13 LTD\certificate issued on 08/04/13
|
8 April 2013 | Company name changed kfky 13 LTD\certificate issued on 08/04/13
|
8 April 2013 | Appointment of Mr Olusola Adetokunbo Ajibade as a director (2 pages) |
8 April 2013 | Termination of appointment of Yasir Javed as a director (1 page) |
8 April 2013 | Appointment of Mr Olusola Adetokunbo Ajibade as a director (2 pages) |
14 February 2013 | Incorporation (24 pages) |
14 February 2013 | Incorporation (24 pages) |