Company NameH K Financial Services Limited
Company StatusDissolved
Company Number05662543
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMrs Gillian Ruth Kristall
NationalityBritish
StatusClosed
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMrs Gillian Ruth Kristall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 13 November 2019)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameHoward Warren Kristall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Director NameDaniel Kristall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandmoor Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£135,206
Cash£54,572
Current Liabilities£69,112

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a members' voluntary winding up (18 pages)
13 August 2019Liquidators' statement of receipts and payments to 14 August 2018 (17 pages)
3 November 2017Liquidators' statement of receipts and payments to 14 August 2017 (12 pages)
3 November 2017Liquidators' statement of receipts and payments to 14 August 2017 (12 pages)
8 June 2017Liquidators' statement of receipts and payments to 14 August 2016 (7 pages)
8 June 2017Liquidators' statement of receipts and payments to 14 August 2016 (7 pages)
15 December 2015Liquidators' statement of receipts and payments to 14 August 2015 (11 pages)
15 December 2015Liquidators' statement of receipts and payments to 14 August 2015 (11 pages)
15 December 2015Liquidators statement of receipts and payments to 14 August 2015 (11 pages)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
(1 page)
30 August 2014Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 August 2014 (2 pages)
30 August 2014Registered office address changed from 29 Park Square West Leeds West Yorkshire LS1 2PQ to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 30 August 2014 (2 pages)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Declaration of solvency (3 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 5 Sandmoor Avenue Leeds LS17 7DW to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 1 August 2014 (2 pages)
9 January 2014Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Registered office address changed from Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
8 October 2012Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 8 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Termination of appointment of Daniel Kristall as a director (1 page)
7 July 2011Termination of appointment of Daniel Kristall as a director (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (2 pages)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Director's details changed for Daniel Kristall on 27 February 2010 (2 pages)
5 March 2010Secretary's details changed for Gillian Ruth Kristall on 27 February 2010 (1 page)
5 March 2010Director's details changed for Mrs Gillian Ruth Kristall on 27 February 2010 (2 pages)
5 March 2010Secretary's details changed for Gillian Ruth Kristall on 27 February 2010 (1 page)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Daniel Kristall on 27 February 2010 (2 pages)
5 March 2010Director's details changed for Mrs Gillian Ruth Kristall on 27 February 2010 (2 pages)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 March 2009Director appointed daniel kristall (1 page)
28 March 2009Director appointed daniel kristall (1 page)
31 January 2009Director appointed gillian ruth kristall (2 pages)
31 January 2009Director appointed gillian ruth kristall (2 pages)
29 January 2009Return made up to 23/12/08; full list of members (3 pages)
29 January 2009Return made up to 23/12/08; full list of members (3 pages)
26 January 2009Appointment terminated director howard kristall (1 page)
26 January 2009Appointment terminated director howard kristall (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 January 2007Return made up to 23/12/06; full list of members (6 pages)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
15 February 2006Resolutions
  • RES13 ‐ Purch h k financial SE 31/01/06
(5 pages)
15 February 2006Resolutions
  • RES13 ‐ Purch h k financial SE 31/01/06
(5 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (17 pages)
3 February 2006Memorandum and Articles of Association (17 pages)
13 January 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2006New director appointed (1 page)
23 December 2005Incorporation (16 pages)
23 December 2005Incorporation (16 pages)