Hartlepool
TS24 7DN
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 | 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 | 2 other UK companies use this postal address |
100 at £1 | Kim Morley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £22 |
Current Liabilities | £962 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 May 2020 | Withdraw the company strike off application (1 page) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2020 | Application to strike the company off the register (1 page) |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
15 August 2016 | Director's details changed for Miss Kim Isabelle Morley on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Miss Kim Isabelle Morley on 15 August 2016 (2 pages) |
8 July 2016 | 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 8 July 2016 (2 pages) |
8 July 2016 | 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 8 July 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 28 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Yasir Javed as a director on 30 October 2013 (1 page) |
27 November 2014 | Termination of appointment of Yasir Javed as a director on 30 October 2013 (1 page) |
7 May 2014 | Company name changed kfky 33 LTD\certificate issued on 07/05/14
|
7 May 2014 | Company name changed kfky 33 LTD\certificate issued on 07/05/14
|
6 May 2014 | Appointment of Miss Kim Isabelle Morley as a director (2 pages) |
6 May 2014 | Appointment of Miss Kim Isabelle Morley as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|