Company NameK5 International Ltd
Company StatusDissolved
Company Number05999600
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl David Clifton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 01 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameWilliam Ramsay Stephens
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sherwoods Road
Watford
Hertfordshire
WD19 4AZ
Secretary NameMargaret Stephens
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Sherwoods Road
Watford
Hertfordshire
WD19 4AZ
Director NameMr Oliver Simon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2010(3 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address18 Sherwoods Road
Watford
Hertfordshire
WD19 4AZ
Secretary NameMr Oliver Simon
StatusResigned
Appointed07 June 2010(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2010)
RoleCompany Director
Correspondence Address18 Sherwoods Road
Watford
Hertfordshire
WD19 4AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1K5 Media Group Gmbh & K5 International Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£63,942
Cash£594
Current Liabilities£26,425

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from C/O Suite 30 56 Tavistock Place London WC1H 9RG United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from C/O Suite 30 56 Tavistock Place London WC1H 9RG United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from C/O Suite 30 56 Tavistock Place London WC1H 9RG United Kingdom on 7 March 2012 (2 pages)
26 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
26 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
7 February 2011Registered office address changed from 6 Haldon Terrace Dawlish Devon EX7 9LN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 6 Haldon Terrace Dawlish Devon EX7 9LN United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 6 Haldon Terrace Dawlish Devon EX7 9LN United Kingdom on 7 February 2011 (1 page)
18 November 2010Registered office address changed from 18 Sherwoods Road Watford Hertfordshire WD19 4AZ on 18 November 2010 (1 page)
18 November 2010Termination of appointment of Oliver Simon as a secretary (1 page)
18 November 2010Appointment of Mr Oliver Simon as a director (2 pages)
18 November 2010Appointment of Mr Oliver Simon as a director (2 pages)
18 November 2010Appointment of Mr Carl David Clifton as a director (2 pages)
18 November 2010Appointment of Mr Oliver Simon as a secretary (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
18 November 2010Termination of appointment of William Stephens as a director (1 page)
18 November 2010Termination of appointment of Oliver Simon as a secretary (1 page)
18 November 2010Appointment of Mr Carl David Clifton as a director (2 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
18 November 2010Termination of appointment of Oliver Simon as a secretary (1 page)
18 November 2010Appointment of Mr Oliver Simon as a secretary (1 page)
18 November 2010Termination of appointment of Oliver Simon as a director (1 page)
18 November 2010Termination of appointment of William Stephens as a director (1 page)
18 November 2010Termination of appointment of Margaret Stephens as a secretary (1 page)
18 November 2010Termination of appointment of Oliver Simon as a director (1 page)
18 November 2010Registered office address changed from 18 Sherwoods Road Watford Hertfordshire WD19 4AZ on 18 November 2010 (1 page)
18 November 2010Termination of appointment of Oliver Simon as a secretary (1 page)
18 November 2010Termination of appointment of Margaret Stephens as a secretary (1 page)
26 October 2010Resolutions
  • RES13 ‐ Delete article 16. appoint as director oliver simon. Oliver simon authorised to sign forms. (Section 274) 06/09/2010
(1 page)
26 October 2010Resolutions
  • RES13 ‐ Carl clifton be appointed as director 01/10/2010
(1 page)
26 October 2010Resolutions
  • RES13 ‐ Delete article 16. appoint as director oliver simon. Oliver simon authorised to sign forms. (Section 274) 06/09/2010
(1 page)
26 October 2010Resolutions
  • RES13 ‐ Carl clifton be appointed as director 01/10/2010
(1 page)
19 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for William Ramsay Stephens on 15 November 2009 (2 pages)
16 November 2009Director's details changed for William Ramsay Stephens on 15 November 2009 (2 pages)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
2 February 2009Return made up to 15/11/08; full list of members (3 pages)
2 February 2009Return made up to 15/11/08; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
18 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 18 sherwood road watford hertfordshire WD19 4AZ (1 page)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 18 sherwood road watford hertfordshire WD19 4AZ (1 page)
3 February 2007New secretary appointed (1 page)
3 February 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
15 November 2006Incorporation (9 pages)
15 November 2006Incorporation (9 pages)