Company NameK2 Freight Services Ltd
Company StatusDissolved
Company Number07225508
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Ghulam Nabi Khan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Longhook Gardens
Northolt
UB5 6PF

Contact

Websitek2freight.co.uk

Location

Registered AddressC/O Barnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1James Cargo Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,105
Cash£3,603
Current Liabilities£6,555

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 June 2010Delivered on: 2 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
15 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 September 2012Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 20 September 2012 (1 page)
8 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Mr Ghulam Nabi Khan on 16 April 2011 (2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Registered office address changed from Unit 9 Galleymead Road Colnbrook Slough Berkshire SL3 0EN England on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 9 Galleymead Road Colnbrook Slough Berkshire SL3 0EN England on 4 June 2010 (1 page)
16 April 2010Incorporation (21 pages)