Hull
HU8 0HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mr Carl Brownlee |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1000 Sutton Road Hull HU8 0HT |
Registered Address | Suite 2 Stable Court Hesslewood Business Park, Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2013 |
---|---|
Net Worth | £10,160 |
Cash | £8,307 |
Current Liabilities | £97,792 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2017 | Final Gazette dissolved following liquidation (1 page) |
15 July 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 July 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (7 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (7 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Statement of affairs with form 4.19 (12 pages) |
10 August 2015 | Appointment of a voluntary liquidator (2 pages) |
10 August 2015 | Statement of affairs with form 4.19 (12 pages) |
10 August 2015 | Appointment of a voluntary liquidator (2 pages) |
30 July 2015 | Termination of appointment of Carl Brownlee as a secretary on 15 April 2013 (1 page) |
30 July 2015 | Termination of appointment of Carl Brownlee as a secretary on 15 April 2013 (1 page) |
14 July 2015 | Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Suite 2 Stable Court Hesslewood Business Park, Ferriby Road Hessle East Yorkshire HU13 0LH on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA England to Suite 2 Stable Court Hesslewood Business Park, Ferriby Road Hessle East Yorkshire HU13 0LH on 14 July 2015 (2 pages) |
30 April 2015 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Cwg House Gallamore Lane Industrial Estate Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 30 April 2015 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
19 June 2013 | Company name changed kalkan ledger homes LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Company name changed kalkan ledger homes LIMITED\certificate issued on 19/06/13
|
18 June 2013 | Appointment of Mr Carl Brownlee as a secretary (2 pages) |
18 June 2013 | Appointment of Mrs Nichola Brownlee as a director (2 pages) |
18 June 2013 | Appointment of Mr Carl Brownlee as a secretary (2 pages) |
18 June 2013 | Appointment of Mrs Nichola Brownlee as a director (2 pages) |
15 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 April 2013 | Incorporation (36 pages) |
8 April 2013 | Incorporation (36 pages) |