Hartlepool
Cleveland
TS25 3EN
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
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 100 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 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) |
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) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 August 2014 | Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page) |
12 August 2014 | Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page) |
12 August 2014 | Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages) |
12 August 2014 | Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages) |
11 August 2014 | Company name changed kfky 59 LTD\certificate issued on 11/08/14
|
11 August 2014 | Company name changed kfky 59 LTD\certificate issued on 11/08/14
|
4 July 2014 | Incorporation (26 pages) |
4 July 2014 | Incorporation (26 pages) |