London
NW2 7LX
Director Name | Mr Nicholas James Cox |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 The Cresent London NW2 6HA |
Secretary Name | Mr Nicholas James Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Cresent London NW2 6HA |
Registered Address | 20 Crest Road Neasden London NW2 7LX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
2 at £1 | Manoj Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,034 |
Cash | £36,913 |
Current Liabilities | £1,252 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
9 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-09
|
9 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-09
|
9 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2012-12-09
|
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Nicholas Cox as a director (1 page) |
6 January 2011 | Termination of appointment of Nicholas Cox as a director (1 page) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Manoj Patel on 30 January 2010 (2 pages) |
30 January 2010 | Termination of appointment of Nicholas Cox as a secretary (1 page) |
30 January 2010 | Director's details changed for Nicholas Cox on 30 January 2010 (2 pages) |
30 January 2010 | Termination of appointment of Nicholas Cox as a secretary (1 page) |
30 January 2010 | Director's details changed for Nicholas Cox on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Manoj Patel on 30 January 2010 (2 pages) |
29 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
7 April 2009 | Company name changed ktp.uk LTD\certificate issued on 08/04/09 (2 pages) |
7 April 2009 | Company name changed ktp.uk LTD\certificate issued on 08/04/09 (2 pages) |
2 December 2008 | Incorporation (11 pages) |
2 December 2008 | Incorporation (11 pages) |