Company NameK Project Limited
Company StatusDissolved
Company Number04518153
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameKoleksiyon (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Scott Campbell Cunningham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dumyat Rise
The Inches
Larbert
Stirlingshire
FK5 4FL
Scotland
Director NamePeter Roderick Forse
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPilgrims Rest,Pilgrims Crossing
Starkey Castle
Rochester
Kent
ME1 3TR
Secretary NameMr Scott Campbell Cunningham
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dumyat Rise
The Inches
Larbert
Stirlingshire
FK5 4FL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address211 Chalk Farm Road
Camden Lock
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Application for striking-off (1 page)
1 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Ad 29/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)