Company NameTk Limited
Company StatusDissolved
Company Number06931017
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Julie Andrew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Thomas Street
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillend Road
Manchester
M23 0LL

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Julie Andrew
100.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£2,101
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 December 2012Termination of appointment of Thomas Street as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Appointment of Ms Julie Andrew as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Appointment of Ms Julie Andrew as a director (2 pages)
27 December 2012Termination of appointment of Thomas Street as a director (1 page)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
15 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Thomas Street on 1 June 2010 (2 pages)
3 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
18 June 2009Director appointed mr thomas street (1 page)
18 June 2009Director appointed mr thomas street (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Appointment terminated director yomtov jacobs (1 page)