Company NameKa Supplies & Services Limited
Company StatusDissolved
Company Number05253722
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames Ian Keith Kendall
NationalityBritish
StatusClosed
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Stoops Road
West Bessacarr
Doncaster
South Yorkshire
DN4 7ET
Director NameVictoria Mary Kendall
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2008(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2012)
RoleStudent
Correspondence Address21 Jenkinson Grove
Armthorpe
Doncaster
South Yorkshire
DN3 2FH
Director NameMr Ian James Kendall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jenkinson Grove
Armthorpe
Doncaster
South Yorkshire
DN3 2FH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address46 Stoops Road
West Bessacarr
Doncaster
DN4 7ET
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Accounts

Latest Accounts1 April 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
5 January 2011Total exemption small company accounts made up to 1 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 1 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 1 April 2010 (6 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 100
(4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 100
(4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 100
(4 pages)
2 February 2010Total exemption small company accounts made up to 1 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 1 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 1 April 2009 (7 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
31 March 2009Director appointed victoria mary kendall (4 pages)
31 March 2009Director appointed victoria mary kendall (4 pages)
6 February 2009Total exemption small company accounts made up to 1 April 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 1 April 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 1 April 2008 (8 pages)
23 December 2008Appointment terminated director ian kendall (1 page)
23 December 2008Appointment Terminated Director ian kendall (1 page)
5 November 2008Return made up to 07/10/08; full list of members (3 pages)
5 November 2008Return made up to 07/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 1 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 1 April 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 1 April 2007 (6 pages)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 November 2007Return made up to 07/10/07; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (13 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (13 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (13 pages)
9 November 2005Return made up to 07/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 07/10/05; full list of members (2 pages)
9 November 2005Director's particulars changed (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 01/04/06 (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 01/04/06 (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
7 October 2004Incorporation (16 pages)
7 October 2004Incorporation (16 pages)