Company NameKazia Clearance Co Ltd
Company StatusDissolved
Company Number08747556
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Suresh Kumar Jerath
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
NE23 7BF
Secretary NameMr Suresh Kumar Jerath
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Director NameMrs Ritu Rajni Jerath
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Apex Business Village
Annitsford
Cramlington
NE23 7BF

Location

Registered Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Suresh Jerath
100.00%
Ordinary

Financials

Year2014
Net Worth£12,559
Cash£3,710
Current Liabilities£7,200

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
4 January 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
4 January 2017Amended total exemption small company accounts made up to 31 October 2015 (3 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Registered office address changed from Unit 2 Apex Business Village Annitsford Cramlington N23 7BF to 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Unit 2 Apex Business Village Annitsford Cramlington N23 7BF to 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 29 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
2 November 2013Termination of appointment of Ritu Jerath as a director (1 page)
2 November 2013Appointment of Mr Suresh Kumar Jerath as a secretary (1 page)
2 November 2013Termination of appointment of Ritu Jerath as a director (1 page)
2 November 2013Appointment of Mr Suresh Kumar Jerath as a secretary (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(25 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 100
(25 pages)