Rushyford
Ferryhill
DL17 0LR
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Harthope Close Washington NE38 9DZ |
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 60 other UK companies use this postal address |
100 at £1 | Mark Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,808 |
Cash | £3,269 |
Current Liabilities | £199,877 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
2 August 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2022 | Application to strike the company off the register (2 pages) |
18 February 2022 | Change of details for Mr Mark Newton as a person with significant control on 7 February 2021 (2 pages) |
18 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
10 February 2022 | Change of details for Mr Mark Newton as a person with significant control on 7 February 2021 (2 pages) |
8 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
16 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 October 2017 | Director's details changed for Mr Mark Newton on 4 October 2017 (2 pages) |
4 October 2017 | Director's details changed for Mr Mark Newton on 4 October 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
19 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 19 August 2016 (1 page) |
19 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 19 August 2016 (1 page) |
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 March 2014 | Appointment of Mr Mark Newton as a director (2 pages) |
27 March 2014 | Company name changed kfky 48 LTD\certificate issued on 27/03/14
|
27 March 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
27 March 2014 | Appointment of Mr Mark Newton as a director (2 pages) |
27 March 2014 | Termination of appointment of Yasir Javed as a director (1 page) |
27 March 2014 | Company name changed kfky 48 LTD\certificate issued on 27/03/14
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|