Company NameK2 Midlands Limited
Company StatusDissolved
Company Number07332279
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date25 August 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Erica So-King Wun
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(1 day after company formation)
Appointment Duration6 years (closed 25 August 2016)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,649
Cash£3,465
Current Liabilities£38,901

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
30 November 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
14 April 2015Liquidators statement of receipts and payments to 13 February 2015 (17 pages)
14 April 2015Liquidators' statement of receipts and payments to 13 February 2015 (17 pages)
18 February 2014Statement of affairs with form 4.19 (6 pages)
18 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Registered office address changed from 23 Hockley Nottingham Nottinghamshire NG1 1FH United Kingdom on 14 February 2014 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Amended accounts made up to 31 August 2011 (5 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Director's details changed for Miss Erica So-King Wun on 30 August 2011 (2 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
25 October 2010Registered office address changed from 10 Henson Lane Radcliffe-on-Trent Nottingham Nottinghamshire NG12 2JR England on 25 October 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor Albany House 31 Hurst Street Birmingham B5 4BD United Kingdom on 11 August 2010 (1 page)
11 August 2010Appointment of Miss Erica So-King Wun as a director (2 pages)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 August 2010Incorporation (20 pages)