Company Name2K Manufacturing Ltd
Company StatusDissolved
Company Number06068460
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date26 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Turul Taskent
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Robin House
Barrow Hill Estate
London
NW8 7AD
Director NameMr Omer Kutluoglu
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDial House Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QJ
Director NameMr Andrew Jason Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2016)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address8 St Albans Road
Reigate
Surrey
RH2 9LN
Director NameAmaury De Poret
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed17 June 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 26 August 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7 Bd De Perolles
Cp 736
Ch-1701 Fribourg
Switzerland
Director NameMr Guy Simon Charles Pettigrew
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 26 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wrights Walk
London
SW14 8EU
Secretary NameGuy Simon Charles Pettigrew
NationalityBritish
StatusClosed
Appointed02 October 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 August 2016)
RoleCompany Director
Correspondence Address8th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameOmer Kutluoglu
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosslyn Hill
London
NW3 1PH
Director NameAlexander Mitchell Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2013)
RoleInvestor Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Painters Yard
10-14 Old Church Street
London
SW3 5DQ
Secretary NameGHP Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 17 February 2009)
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2009(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2011)
Correspondence Address35 Vine Street
London
EC3N 2AA

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£313,246
Gross Profit-£1,126,460
Net Worth-£3,406,389
Cash£78,713
Current Liabilities£3,535,765

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Notice of move from Administration to Dissolution on 16 May 2016 (15 pages)
20 May 2016Administrator's progress report to 12 April 2016 (14 pages)
19 November 2015Notice of extension of period of Administration (1 page)
19 November 2015Administrator's progress report to 12 October 2015 (15 pages)
16 July 2015Administrator's progress report to 5 May 2015 (16 pages)
16 July 2015Administrator's progress report to 5 May 2015 (16 pages)
4 December 2014Administrator's progress report to 5 November 2014 (16 pages)
4 December 2014Notice of extension of period of Administration (1 page)
4 December 2014Administrator's progress report to 5 November 2014 (16 pages)
10 November 2014Notice of vacation of office by administrator (14 pages)
4 November 2014Court order INSOLVENCY:re court order replacment of liq (13 pages)
4 November 2014 (1 page)
4 November 2014Notice of appointment of replacement/additional administrator (1 page)
20 June 2014Administrator's progress report to 17 May 2014 (15 pages)
2 June 2014Notice of vacation of office by administrator (17 pages)
2 June 2014Notice of appointment of replacement/additional administrator (1 page)
2 June 2014 (1 page)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
31 January 2014Notice of deemed approval of proposals (1 page)
17 January 2014Statement of administrator's proposal (29 pages)
26 November 2013Appointment of an administrator (2 pages)
25 November 2013Registered office address changed from Preservation House Airport Way Luton LU2 9LF on 25 November 2013 (2 pages)
12 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 40,500.01
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 40,500.01
(4 pages)
20 August 2013Termination of appointment of Alexander Brown as a director (1 page)
30 January 2013Director's details changed for Amaury De Poret on 26 January 2012 (2 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (19 pages)
21 February 2012Director's details changed for Omer Kutluoglu on 1 March 2011 (2 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
21 February 2012Director's details changed for Omer Kutluoglu on 1 March 2011 (2 pages)
21 February 2012Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
10 October 2011Appointment of Guy Simon Charles Pettigrew as a secretary (2 pages)
29 September 2011Registered office address changed from 35 Vine Street London EC3N 2AA on 29 September 2011 (2 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
26 May 2011Resolutions
  • RES13 ‐ Article 10 be disapplied in respect of share transfer 03/05/2011
(1 page)
27 April 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (21 pages)
27 April 2011Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (21 pages)
6 April 2011Annual return made up to 25 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27TH April 2011.
(19 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
21 July 2010Appointment of Mr Guy Simon Charles Pettigrew as a director (3 pages)
5 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 41,725.01
(14 pages)
28 June 2010Full accounts made up to 30 September 2009 (18 pages)
25 June 2010Appointment of Amaury De Poret as a director (3 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 24,095.00
(6 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (18 pages)
26 September 2009Ad 24/09/09\gbp si [email protected]=4900\gbp ic 15900.01/20800.01\ (2 pages)
5 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 April 2009Ad 30/03/09\gbp si [email protected]=244.26\gbp ic 15655.75/15900.01\ (2 pages)
30 March 2009Return made up to 25/01/09; full list of members (6 pages)
21 March 2009Director appointed andrew jason page (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 49A high street ruislip middlesex HA4 7BD (1 page)
10 March 2009Secretary appointed ffw secretaries LIMITED (2 pages)
10 March 2009Appointment terminated secretary ghp registrars LIMITED (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2009Ad 07/01/09\gbp si [email protected]=13655.75\gbp ic 2000/15655.75\ (2 pages)
12 January 2009S-div (1 page)
12 January 2009Director appointed alexander mitchell brown (3 pages)
12 January 2009Nc inc already adjusted 07/01/09 (1 page)
12 January 2009Resolutions
  • RES13 ‐ 2000 ord of £1 each into 200000 ord of 0.01 each 07/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
31 July 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 March 2008Return made up to 25/01/08; full list of members (4 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Ad 21/11/07--------- £ si 1900@1=1900 £ ic 100/2000 (3 pages)
10 January 2008Nc inc already adjusted 21/11/07 (2 pages)
16 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 4 rosslyn hill london NW3 1PH (1 page)
25 January 2007Incorporation (23 pages)