Active - Proposal to Strike off
Company Information for K D 8 LIMITED
213 STATION ROAD, STECHFORD, BIRMINGHAM, WEST MIDLANDS, B33 8BB,
|
Company Registration Number
06717403
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
K D 8 LIMITED | ||
Legal Registered Office | ||
213 STATION ROAD STECHFORD BIRMINGHAM WEST MIDLANDS B33 8BB Other companies in B33 | ||
Previous Names | ||
|
Company Number | 06717403 | |
---|---|---|
Company ID Number | 06717403 | |
Date formed | 2008-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/10/2013 | |
Return next due | 04/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-08 15:50:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
K D 8 LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE JONES |
||
AMANDA JAYNE JONES |
||
JASON JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON JONES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FM MARLOW LIMITED | Director | 2014-11-01 | CURRENT | 2013-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/10/13 TO 31/12/13 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JASON JONES | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Mrs Amanda Jayne Jones on 2009-11-06 | |
AD02 | Register inspection address has been changed | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JAYNE JONES on 2009-11-06 | |
288a | Director appointed amanda jones | |
288b | Appointment terminated director jason jones | |
88(2) | AD 07/10/08 GBP SI 100@1=100 GBP IC 1/101 | |
CERTNM | COMPANY NAME CHANGED JONES CATERING LIMITED CERTIFICATE ISSUED ON 21/10/08 | |
288a | DIRECTOR APPOINTED JASON JONES | |
288a | SECRETARY APPOINTED AMANDA JAYNE JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CATHEDRAL PROPERTY PARTNERSHIP LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 45,184 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K D 8 LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 17,860 |
Current Assets | 2011-11-01 | £ 36,000 |
Debtors | 2011-11-01 | £ 11,940 |
Fixed Assets | 2011-11-01 | £ 10,969 |
Shareholder Funds | 2011-11-01 | £ 1,785 |
Stocks Inventory | 2011-11-01 | £ 6,200 |
Tangible Fixed Assets | 2011-11-01 | £ 10,794 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as K D 8 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |