KA 2017 LIMITED
Overview
| Company Name | KA 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05092430 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KA 2017 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KA 2017 LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KA 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIMBERLY ACCESS LIMITED | Mar 07, 2014 | Mar 07, 2014 |
| KIMBERLY TELEHANDLERS LIMITED | Apr 02, 2004 | Apr 02, 2004 |
What are the latest accounts for KA 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KA 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on Jul 17, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Eric Foster on May 02, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed kimberly telehandlers LIMITED\certificate issued on 07/03/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Raymond Ledger as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom* on Apr 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of KA 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Eric | Secretary | Edmund Street B3 2HJ Birmingham One Eleven England | British | 133606820001 | ||||||
| FOSTER, David Eric | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 133606820002 | |||||
| UNSWORTH, Geraldine Louise | Director | Edmund Street B3 2HJ Birmingham One Eleven England | United Kingdom | British | 123347740001 | |||||
| MAYLAND, Ian David | Secretary | Richmond Avenue Sneyd Green ST1 6DH Stoke-On-Trent 10 Staffordshire | British | 132466550001 | ||||||
| PIEKARUS, Peter | Secretary | 24 Stonehill Road OL12 7JJ Rochdale Lancashire | British | 76851440001 | ||||||
| SAVAGE, Michael James | Secretary | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | British | 103609160001 | ||||||
| UNSWORTH, Geraldine Louise | Secretary | 60 Skyes Crescent Winstanley WN3 6HU Wigan Lancashire | British | 123347740001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| LEDGER, Raymond | Director | Hornbeam Square South HG2 8NB Harrogate 13 North Yorkshire England | United Kingdom | British | 123347680002 | |||||
| PIEKARUS, Peter | Director | 24 Stonehill Road OL12 7JJ Rochdale Lancashire | British | 76851440001 | ||||||
| SMITH, Gary Derek | Director | Priory Lodge Church Road Blurton ST3 3BG Stoke On Trent Staffordshire | United Kingdom | British | 40874220002 |
Who are the persons with significant control of KA 2017 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kimberly Rentals Group Limited | Apr 06, 2016 | Hornbeam Square South HG2 8NB Harrogate 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0