Company NameK Accessories Limited
Company StatusDissolved
Company Number03755745
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Frederick Kaye
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Kent Terrace
London
NW1 4RP
Director NameJane Kate Kaye
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleHousewife
Correspondence Address5 Kent Terrace
London
NW1 4RP
Secretary NameDavid Frederick Kaye
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Kent Terrace
London
NW1 4RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Station Road Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£27,920
Gross Profit£5,516
Net Worth-£107,084
Cash£4,025
Current Liabilities£119,783

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Application for striking-off (1 page)
25 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 June 2002Return made up to 21/04/02; full list of members (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 60 welbeck street london W1M 8BH (1 page)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 April 2001Return made up to 21/04/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
5 May 2000Return made up to 21/04/00; full list of members (8 pages)
25 October 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
14 July 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (15 pages)