Company NameKY Limited
Company StatusDissolved
Company Number05322020
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 4 months ago)
Dissolution Date15 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kofi Atta Dabanka
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed29 December 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Comfort Street
Southwark
London
SE15 6BT
Secretary NameYaw Dabanka
NationalityGerman
StatusClosed
Appointed29 December 2004(same day as company formation)
RoleManager
Correspondence Address4 Koertestrasse
Berlin
Kreuzberg
10967
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£109,345
Net Worth£16,324
Cash£9,634
Current Liabilities£33,751

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2012Final Gazette dissolved following liquidation (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
28 May 2012Liquidators statement of receipts and payments to 22 April 2012 (8 pages)
28 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (8 pages)
28 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (8 pages)
24 June 2011Liquidators statement of receipts and payments to 22 April 2011 (8 pages)
24 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (8 pages)
24 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (8 pages)
22 July 2010Registered office address changed from 14 Comfort Street London SE15 6BT on 22 July 2010 (3 pages)
22 July 2010Registered office address changed from 14 Comfort Street London SE15 6BT on 22 July 2010 (3 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2010Statement of affairs with form 4.19 (11 pages)
4 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
(1 page)
4 May 2010Statement of affairs with form 4.19 (11 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Director's details changed for Mr Kofi Atta Dabanka on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Kofi Atta Dabanka on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 January 2009Director's Change of Particulars / kofi dabanka / 29/12/2008 / Occupation was: manager, now: consultant (1 page)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Director's change of particulars / kofi dabanka / 29/12/2008 (1 page)
6 January 2009Secretary's change of particulars / yaw dabanka / 29/12/2008 (1 page)
6 January 2009Secretary's Change of Particulars / yaw dabanka / 29/12/2008 / HouseName/Number was: , now: 4; Street was: 4 koertestrasse, now: koertestrasse; Region was: kreuzberg 140, now: kreuzberg; Post Code was: , now: 10967 (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 29/12/06; full list of members (6 pages)
7 March 2007Return made up to 29/12/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 February 2006Return made up to 29/12/05; full list of members (6 pages)
2 February 2006Return made up to 29/12/05; full list of members (6 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 29/12/04--------- £ si 200@1=200 £ ic 2/202 (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Ad 29/12/04--------- £ si 200@1=200 £ ic 2/202 (2 pages)
14 February 2005Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
14 February 2005Secretary resigned (1 page)
29 December 2004Incorporation (14 pages)
29 December 2004Incorporation (14 pages)