Company NameAJM Elite Engineering Ltd
Company StatusDissolved
Company Number09117069
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameKFKY 59 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Susan Gibson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hamilton Road
Hartlepool
Cleveland
TS25 3EN
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 August 2016Registered 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 2016Registered 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 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page)
12 August 2014Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page)
12 August 2014Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages)
12 August 2014Termination of appointment of Yasir Javed as a director on 4 July 2014 (1 page)
12 August 2014Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages)
12 August 2014Appointment of Ms Susan Gibson as a director on 4 July 2014 (2 pages)
11 August 2014Company name changed kfky 59 LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
11 August 2014Company name changed kfky 59 LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-04
(3 pages)
4 July 2014Incorporation (26 pages)
4 July 2014Incorporation (26 pages)