Company NameK J Designs Ltd
Company StatusDissolved
Company Number05549097
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameKamran Jalalian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 12 months (closed 06 September 2011)
RoleCivil Eng
Country of ResidenceUnited Kingdom
Correspondence Address202 High Road
North Weald
Epping
Essex
CM16 6EF
Secretary NameLynne Valerie Jalalian
NationalityBritish
StatusClosed
Appointed09 September 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 12 months (closed 06 September 2011)
RoleCivil Eng
Correspondence Address202b High Road
North Weald
Essex
CM16 6EF
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Location

Registered Address202b High Road
North Weald
Essex
CM16 6EF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Financials

Year2014
Net Worth£94
Cash£5,137
Current Liabilities£5,635

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
16 May 2011Application to strike the company off the register (3 pages)
16 May 2011Application to strike the company off the register (3 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Kamran Jalalian on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(4 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 2
(4 pages)
30 September 2010Director's details changed for Kamran Jalalian on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Kamran Jalalian on 1 October 2009 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
9 September 2009Return made up to 30/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 November 2008Return made up to 30/08/08; full list of members (3 pages)
24 November 2008Return made up to 30/08/08; full list of members (3 pages)
18 November 2008Return made up to 30/08/07; full list of members (3 pages)
18 November 2008Return made up to 30/08/07; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 September 2006Return made up to 30/08/06; full list of members (2 pages)
22 September 2006Return made up to 30/08/06; full list of members (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 86B albert road ilford essex IG1 1HR (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 86B albert road ilford essex IG1 1HR (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (18 pages)
30 August 2005Incorporation (18 pages)