Ashington
Northumberland
NE63 9UU
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW |
Registered Address | 1 The Hollow Ashington Northumberland NE63 9UU |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Seaton with Newbiggin West |
Built Up Area | Ashington (Northumberland) |
100 at £1 | Harjit Deol 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2020 | Application to strike the company off the register (3 pages) |
14 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 September 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
25 September 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Company name changed kfky 72 LTD\certificate issued on 01/05/15
|
1 May 2015 | Company name changed kfky 72 LTD\certificate issued on 01/05/15
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Termination of appointment of Yasir Javed as a director on 31 January 2015 (1 page) |
30 April 2015 | Appointment of Mr Harjit Singh Deol as a director on 1 February 2015 (2 pages) |
30 April 2015 | Appointment of Mr Harjit Singh Deol as a director on 1 February 2015 (2 pages) |
30 April 2015 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to 1 the Hollow Ashington Northumberland NE63 9UU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Harjit Singh Deol as a director on 1 February 2015 (2 pages) |
30 April 2015 | Termination of appointment of Yasir Javed as a director on 31 January 2015 (1 page) |
30 April 2015 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to 1 the Hollow Ashington Northumberland NE63 9UU on 30 April 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|