Company NameKbb96 Limited
Company StatusDissolved
Company Number06965194
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date18 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMiss Karin Fritz
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustrian
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelroyd Flat 2
Franklin Mount
Harrogate
HG1 5EJ

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karin Fritz
100.00%
Ordinary

Financials

Year2014
Turnover£32,582
Net Worth£22,883
Cash£1,726
Current Liabilities£34,778

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 February 2014Liquidators statement of receipts and payments to 8 November 2013 (8 pages)
18 February 2014Liquidators statement of receipts and payments to 14 February 2014 (8 pages)
18 February 2014Liquidators' statement of receipts and payments to 8 November 2013 (8 pages)
18 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (8 pages)
18 February 2014Liquidators' statement of receipts and payments to 8 November 2013 (8 pages)
18 February 2014Liquidators statement of receipts and payments to 8 November 2013 (8 pages)
18 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
18 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (8 pages)
21 November 2012Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
21 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (13 pages)
21 November 2012Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
21 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (13 pages)
14 November 2011Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1DY on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1DY on 14 November 2011 (2 pages)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Appointment of a voluntary liquidator (1 page)
11 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Statement of affairs with form 4.19 (6 pages)
11 November 2011Statement of affairs with form 4.19 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Karin Fritz on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Karin Fritz on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Karin Fritz on 1 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (4 pages)
15 December 2009Registered office address changed from Clarendon House Victoria Avenue Harrogate HG1 2QF on 15 December 2009 (3 pages)
15 December 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (4 pages)
15 December 2009Registered office address changed from Clarendon House Victoria Avenue Harrogate HG1 2QF on 15 December 2009 (3 pages)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)