Company NameT.K.A. Designs Limited
Company StatusDissolved
Company Number02194437
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJane Veronica King
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(4 years after company formation)
Appointment Duration10 years, 1 month (closed 15 January 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Millpond Common Road
Stock
Ingatestone
Essex
CM4 9LY
Director NameRaymund James King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(4 years after company formation)
Appointment Duration10 years, 1 month (closed 15 January 2002)
RoleAutomotive Engineer
Correspondence AddressThe Millpond Common Road
Stock
Ingatestone
Essex
CM4 9LY
Secretary NameJane Veronica King
NationalityBritish
StatusClosed
Appointed14 December 1991(4 years after company formation)
Appointment Duration10 years, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence AddressThe Millpond Common Road
Stock
Ingatestone
Essex
CM4 9LY

Location

Registered AddressThe Mill Pond Common Road
Stock
Ingatestone
Essex
CM4 9LY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Financials

Year2014
Net Worth£16,893
Cash£26,554
Current Liabilities£9,677

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
2 August 2001Application for striking-off (1 page)
11 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
17 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 November 1998 (7 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 November 1997 (6 pages)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
3 February 1997Full accounts made up to 30 November 1996 (6 pages)
13 December 1996Return made up to 14/12/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 November 1995 (9 pages)
20 December 1995Return made up to 14/12/95; no change of members (4 pages)