Gateshead
NE11 9SY
Director Name | Mr Graham Anthony Hull |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Fens Court 438 Catcote Road Hartlepool TS25 2LT |
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 |
50 at £1 | Derek George Barnfield 50.00% Ordinary |
---|---|
50 at £1 | Graham Anthony Hull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,532 |
Cash | £8,242 |
Current Liabilities | £33,507 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
22 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 22 August 2016 (1 page) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
3 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 December 2014 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 December 2014 (1 page) |
23 May 2014 | Company name changed kfky 35 LTD\certificate issued on 23/05/14
|
23 May 2014 | Appointment of Mr Graham Anthony Hull as a director (2 pages) |
23 May 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
23 May 2014 | Appointment of Mr Derek George Barnfield as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|