Holywell
Flintshire
CH8 7SX
Wales
Secretary Name | Elena Dawn Brace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Llys Bychan Holywell Flintshire CH8 7SX Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kagoils.co.uk |
---|---|
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Elena Dawn Brace 50.00% Ordinary B |
---|---|
1 at £1 | Kenneth Anthony Goundrey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £312 |
Cash | £3,701 |
Current Liabilities | £16,685 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (4 pages) |
21 August 2017 | Application to strike the company off the register (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 September 2015 | Company name changed kag oils LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Company name changed kag oils LIMITED\certificate issued on 07/09/15
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page) |
13 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Kenneth Anthony Goundrey on 1 April 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page) |
13 May 2014 | Secretary's details changed for Elena Dawn Brace on 1 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
6 June 2008 | Ad 29/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
6 June 2008 | Ad 29/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 May 2008 | Secretary appointed elena dawn brace (1 page) |
7 May 2008 | Director appointed kenneth anthony goundrey (2 pages) |
7 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 May 2008 | Director appointed kenneth anthony goundrey (2 pages) |
7 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 May 2008 | Secretary appointed elena dawn brace (1 page) |
7 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
29 April 2008 | Incorporation (19 pages) |
29 April 2008 | Incorporation (19 pages) |