Company NameKabby Shunt Limited
Company StatusDissolved
Company Number08403619
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cliff Draven
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Pearl Melford Road
Acton
Sudbury
Suffolk
CO10 0BB
Director NameMrs Bunny Draven
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Pearl Melford Road
Acton
Sudbury
Suffolk
CO10 0BB
Director NameMiss Cheri Draven
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bernice Ellen Draven
50.00%
Ordinary A
1 at £1Cliff Draven
50.00%
Ordinary B

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 March 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
6 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Director's details changed for Mrs Bernice Ellen Draven on 29 June 2015 (2 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
9 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Director's details changed for Mrs Bernice Ellen Draven on 15 February 2014 (2 pages)
19 February 2015Director's details changed for Mr Cliff Draven on 15 February 2014 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Director's details changed for Mr Clifford John Treadwell on 12 March 2014 (2 pages)
25 February 2014Director's details changed for Ms Bernice Ellen Bird on 31 October 2013 (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
24 June 2013Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ England on 24 June 2013 (1 page)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)