Northolt
UB5 6PF
Website | k2freight.co.uk |
---|
Registered Address | C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | James Cargo Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,105 |
Cash | £3,603 |
Current Liabilities | £6,555 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2010 | Delivered 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 |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 September 2012 | Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 20 September 2012 (1 page) |
8 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr Ghulam Nabi Khan on 16 April 2011 (2 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Registered office address changed from Unit 9 Galleymead Road Colnbrook Slough Berkshire SL3 0EN England on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Unit 9 Galleymead Road Colnbrook Slough Berkshire SL3 0EN England on 4 June 2010 (1 page) |
16 April 2010 | Incorporation (21 pages) |