Company NameK Tech Tools Ltd
Company StatusDissolved
Company Number08408191
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameFTTK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameKeith Stanley Nichols
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Keith Stanley Nichols
20.00%
Ordinary
1 at £1Keith Stanley Nichols
20.00%
Ordinary A
1 at £1Keith Stanley Nichols
20.00%
Ordinary B
1 at £1Keith Stanley Nichols
20.00%
Ordinary C
1 at £1Keith Stanley Nichols
20.00%
Ordinary D

Financials

Year2014
Net Worth£27
Cash£976
Current Liabilities£3,163

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 May 2016Director's details changed for Keith Stanley Nichols on 17 February 2016 (2 pages)
23 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Director's details changed for Keith Stanley Nichols on 17 February 2016 (2 pages)
22 April 2016Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF to Town Wall House Balkerne Hill Colchester CO3 3AD on 22 April 2016 (1 page)
22 April 2016Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF to Town Wall House Balkerne Hill Colchester CO3 3AD on 22 April 2016 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 February 2015Company name changed fttk LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Company name changed fttk LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(5 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5
(5 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(5 pages)
11 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5
(5 pages)
18 February 2013Incorporation (37 pages)
18 February 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
18 February 2013Incorporation (37 pages)
18 February 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)