Company NameF.Kas Enterprises Ltd
Company StatusDissolved
Company Number08781017
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Frank Kofi Afranie Sarkodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kennedy Close
Mitcham
Surrey
CR4 2AR

Location

Registered AddressFlat 13, 11 Malwood Road
London
SW12 8EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Shareholders

1 at £1Frank Kofi Afranie Sarkodie
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,539
Current Liabilities£21,539

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Registered office address changed from 100 Shrewsbury Road Carshalton Surrey SM5 1LX to Flat 13, 11 Malwood Road London SW12 8EN on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 100 Shrewsbury Road Carshalton Surrey SM5 1LX to Flat 13, 11 Malwood Road London SW12 8EN on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Frank Kofi Afranie Sarkodie on 4 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Frank Kofi Afranie Sarkodie on 4 April 2015 (2 pages)
27 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Director's details changed for Mr Frank Kofi Afranie Sarkodie on 4 April 2015 (2 pages)
27 April 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
21 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 March 2014 (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)