Company NameK4 Parcels Ltd
Company StatusDissolved
Company Number06994441
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Director

Director NameMr Anthony Kwame Oppong
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tichmarsh
Epsom
Surrey
KT19 8TD

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

9 at £1Anthony Oppong
90.00%
Ordinary
1 at £1Milanda Oppong
10.00%
Ordinary

Financials

Year2014
Net Worth-£73,073
Current Liabilities£103,889

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
8 October 2009Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
19 August 2009Incorporation (13 pages)