Company NameK S Povey (Telecommunications) Ltd
DirectorKevin Sydney Povey
Company StatusLiquidation
Company Number07909378
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Sydney Povey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN
Secretary NameMr Kevin Sydney Povey
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Kevin Povey
50.00%
Ordinary
1 at £1Natalie Povey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,478
Current Liabilities£27,003

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2019 (5 years, 3 months ago)
Next Return Due27 January 2020 (overdue)

Filing History

23 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
25 February 2016Registered office address changed from London House 29a London Road Stockton Heath Warrington WA4 6SG to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 May 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 12 May 2014 (1 page)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
24 January 2012Appointment of Mr Kevin Sydney Povey as a director (2 pages)
23 January 2012Appointment of Mr Kevin Sydney Povey as a secretary (1 page)
13 January 2012Incorporation (20 pages)
13 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)