Company NameKANK Ltd
Company StatusDissolved
Company Number07530961
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Kingsley Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address146-148 Newington Butts
Kennington Park Rd.
London
SE11 4RN

Location

Registered Address146-148 Newington Butts
Kennington Park Rd.
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kingsley Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,676
Cash£221
Current Liabilities£3,509

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been discontinued (1 page)
22 May 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 146-148 Newington Butts Kennington Park Rd. London SE11 4RN on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 May 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 146-148 Newington Butts Kennington Park Rd. London SE11 4RN on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 5 April 2016 (1 page)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 November 2013Registered office address changed from 74 Pendennis Rd Streatham London SW16 2SP England on 29 November 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Registered office address changed from 74 Pendennis Rd Streatham London SW16 2SP England on 29 November 2013 (1 page)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)