Company NameK Tewelde Ltd
DirectorFessahaye Tewolde Woldetinsae
Company StatusActive - Proposal to Strike off
Company Number10155111
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Fessahaye Tewolde Woldetinsae
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 58 Hillier Road
London
SW11 6AU
Director NameMr Kibrom Tewelde
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 58 Hillier Road
London
SW11 6AU

Location

Registered AddressFlat 2 58 Hillier Road
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 April 2021 (3 years ago)
Next Return Due1 May 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
4 May 2022Termination of appointment of Kibrom Tewelde as a director on 5 September 2021 (1 page)
4 May 2022Appointment of Mr Fessahaye Tewolde Woldetinsae as a director on 6 September 2021 (2 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
30 May 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 July 2016Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Flat 2 58 Hillier Road London SW11 6AU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Flat 2 58 Hillier Road London SW11 6AU on 29 July 2016 (1 page)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)