About

Registered Number: 06774682
Date of Incorporation: 16/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 44 Northdown Avenue, Manchester, M15 4HB

 

Ketnap Ltd was registered on 16 December 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors listed as Doyle, John Michael Thomas, Wright, Antony William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, John Michael Thomas 26 January 2016 - 1
WRIGHT, Antony William 16 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 January 2017
TM01 - Termination of appointment of director 17 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
SH01 - Return of Allotment of shares 02 March 2016
SH06 - Notice of cancellation of shares 02 March 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 20 December 2015
AD01 - Change of registered office address 04 September 2015
AD01 - Change of registered office address 05 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 11 February 2014
TM02 - Termination of appointment of secretary 02 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 December 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 November 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH03 - Change of particulars for secretary 06 January 2010
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.