Company NameKastix Imports Limited
Company StatusDissolved
Company Number04136514
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date21 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Ahmet Akin Celensu
Date of BirthMay 1940 (Born 84 years ago)
NationalityTurkish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Copse
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6NE
Director NameMrs Zoe Celensu
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Copse
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6NE
Secretary NameMr Ahmet Akin Celensu
NationalityTurkish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Copse
Scholes Lane Scholes
Cleckheaton
West Yorkshire
BD19 6NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£48,297
Cash£783
Current Liabilities£272,783

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2016Final Gazette dissolved following liquidation (1 page)
21 December 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
3 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (12 pages)
3 November 2015Liquidators statement of receipts and payments to 28 August 2015 (12 pages)
3 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (12 pages)
16 October 2014Liquidators' statement of receipts and payments to 28 August 2014 (12 pages)
16 October 2014Liquidators' statement of receipts and payments to 28 August 2014 (12 pages)
16 October 2014Liquidators statement of receipts and payments to 28 August 2014 (12 pages)
1 November 2013Liquidators statement of receipts and payments to 28 August 2013 (11 pages)
1 November 2013Liquidators' statement of receipts and payments to 28 August 2013 (11 pages)
1 November 2013Liquidators' statement of receipts and payments to 28 August 2013 (11 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (8 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Statement of affairs with form 4.19 (8 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 11 September 2012 (2 pages)
4 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1
(5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ahmet Akin Celensu on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Zoe Celensu on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Zoe Celensu on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ahmet Akin Celensu on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 05/01/09; full list of members (4 pages)
5 March 2009Return made up to 05/01/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Return made up to 05/01/08; full list of members (7 pages)
15 April 2008Return made up to 05/01/08; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
7 February 2006Return made up to 05/01/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 February 2005Return made up to 05/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 February 2005Return made up to 05/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 March 2004Return made up to 05/01/04; full list of members (7 pages)
8 March 2004Return made up to 05/01/04; full list of members (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
2 June 2003Ad 26/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2003Ad 26/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2003Return made up to 05/01/03; full list of members (7 pages)
30 April 2003Return made up to 05/01/03; full list of members (7 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 June 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
18 June 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
2 February 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Incorporation (15 pages)
5 January 2001Incorporation (15 pages)