Company NameGeorge Kane Limited
Company StatusDissolved
Company Number07914503
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Directors

Director NameMr George Andrew Kane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge Kane Ltd Stonehouse Street
Middlesbrough
Cleveland
TS5 6HR
Director NameMr Ethsham Ahmed
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGeorge Kane Ltd
Stonehouse Street
Middlesbrough
Cleveland
TS5 6HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
13 September 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 13 September 2012 (1 page)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Termination of appointment of Ethsham Ahmed as a director on 22 April 2012 (1 page)
4 May 2012Termination of appointment of Ethsham Ahmed as a director (1 page)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 100
(3 pages)
24 January 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
24 January 2012Appointment of Mr George Andrew Kane as a director on 18 January 2012 (2 pages)
24 January 2012Appointment of Mr Ethsham Ahmed as a director (2 pages)
24 January 2012Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
24 January 2012Appointment of Mr George Andrew Kane as a director (2 pages)
24 January 2012Appointment of Mr Ethsham Ahmed as a director on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Elizabeth Ann Davies as a director on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Elizabeth Davies as a director (1 page)
18 January 2012Incorporation (21 pages)
18 January 2012Incorporation (21 pages)