London
WC2A 3EG
Director Name | Ms Katherine Anne Pryke |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Secretary Name | Vaeron Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Correspondence Address | International House 1-6 Yarmouth Place London W1J 7BU |
Website | ktwo.uk.com |
---|
Registered Address | Ground Floor 1 29 Lincoln's Inn Fields London WC2A 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Karen Patricia Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £3,161 |
Current Liabilities | £7,836 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Director's details changed for Ms Karen Patricia Reid on 1 March 2016 (2 pages) |
25 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 March 2015 | Termination of appointment of Vaeron Limited as a secretary on 18 February 2015 (1 page) |
4 March 2015 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Cobham House 9 Warwick Court London WC1R 5DJ on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Cobham House 9 Warwick Court London WC1R 5DJ on 4 March 2015 (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
25 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Termination of appointment of Katherine Pryke as a director (1 page) |
4 October 2011 | Company name changed the K2 corporation LIMITED\certificate issued on 04/10/11
|
15 September 2011 | Change of name notice (2 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|