Company NameK Global Ltd
Company StatusDissolved
Company Number07013947
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Junwen Xiong
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPeople's Republic Of China
StatusClosed
Appointed01 April 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 18 October 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMrs Xue Han
Date of BirthDecember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleBusiness Woman
Correspondence AddressOffice 62 Britannia Mills
11 Humle Hall Road
Manchester
M15 4LA

Contact

Websitewww.kellerinstruments.com/
Telephone0161 7680018
Telephone regionManchester

Location

Registered Address50 Granby Row
Manchester
M1 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Junwen Xiong
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,204
Cash£3,448
Current Liabilities£84,586

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
8 October 2015Registered office address changed from 21 Wilsons Park Monsall Road Manchester M40 8WN to 50 Granby Row Manchester M1 7AY on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 21 Wilsons Park Monsall Road Manchester M40 8WN to 50 Granby Row Manchester M1 7AY on 8 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Registered office address changed from Unit 13 Astra Business Park Guinness Road Trafford Park Manchester M17 1SU United Kingdom to 21 Wilsons Park Monsall Road Manchester M40 8WN on 3 October 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(3 pages)
3 October 2014Registered office address changed from Unit 13 Astra Business Park Guinness Road Trafford Park Manchester M17 1SU United Kingdom to 21 Wilsons Park Monsall Road Manchester M40 8WN on 3 October 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
27 July 2012Company name changed keller financial equipments and solutions LTD\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed keller instruments LTD\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 May 2011Registered office address changed from 44 George Street Manchester M1 4HF United Kingdom on 18 May 2011 (1 page)
8 April 2011Termination of appointment of Xue Han as a director (1 page)
4 April 2011Company name changed lemonlemon LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Appointment of Mr Junwen Xiong as a director (2 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
31 August 2010Registered office address changed from Office 62 Britannia Mills 11 Humle Hall Road Manchester M15 4LA United Kingdom on 31 August 2010 (1 page)
9 September 2009Incorporation (14 pages)