Company NameKtvp.Uk Ltd
Company StatusDissolved
Company Number06763366
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameKtp.Uk Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Manoj Thakor Patel
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crest Road
London
NW2 7LX
Director NameMr Nicholas James Cox
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 The Cresent
London
NW2 6HA
Secretary NameMr Nicholas James Cox
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Cresent
London
NW2 6HA

Location

Registered Address20 Crest Road
Neasden
London
NW2 7LX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2 at £1Manoj Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£40,034
Cash£36,913
Current Liabilities£1,252

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (3 pages)
10 May 2013Application to strike the company off the register (3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
9 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 2
(3 pages)
9 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 2
(3 pages)
9 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-09
  • GBP 2
(3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
17 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Nicholas Cox as a director (1 page)
6 January 2011Termination of appointment of Nicholas Cox as a director (1 page)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Manoj Patel on 30 January 2010 (2 pages)
30 January 2010Termination of appointment of Nicholas Cox as a secretary (1 page)
30 January 2010Director's details changed for Nicholas Cox on 30 January 2010 (2 pages)
30 January 2010Termination of appointment of Nicholas Cox as a secretary (1 page)
30 January 2010Director's details changed for Nicholas Cox on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Manoj Patel on 30 January 2010 (2 pages)
29 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
7 April 2009Company name changed ktp.uk LTD\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed ktp.uk LTD\certificate issued on 08/04/09 (2 pages)
2 December 2008Incorporation (11 pages)
2 December 2008Incorporation (11 pages)