About

Registered Number: 08538875
Date of Incorporation: 21/05/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2020 (3 years and 11 months ago)
Registered Address: 114 Wellington Street, Leeds, LS1 1BA,

 

Established in 2013, K & S Cardiff Plc have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARAWORSECK, Mikhaeel 18 October 2016 - 1
AL SAUD, Khalid Al-Faisal, Hrh 01 June 2015 01 June 2016 1
JAVED, Usman 10 June 2014 31 May 2016 1
MICHAEL, Kashif 21 May 2013 11 June 2014 1
SULTAN, Bandar Bin, Hrh 01 June 2015 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HALLS, Robert 01 September 2016 01 September 2016 1
JAVED, Usman 01 June 2015 01 June 2016 1
SHAH, Sajidah Alia 01 March 2015 02 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2020
L64.04 - Directions to defer dissolution 25 July 2018
L64.07 - Release of Official Receiver 25 July 2018
COCOMP - Order to wind up 02 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
TM02 - Termination of appointment of secretary 15 February 2017
CH03 - Change of particulars for secretary 15 February 2017
CH01 - Change of particulars for director 15 February 2017
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 03 November 2016
MR04 - N/A 03 November 2016
CS01 - N/A 22 September 2016
AP03 - Appointment of secretary 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AD01 - Change of registered office address 20 September 2016
AAMD - Amended Accounts 15 September 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP03 - Appointment of secretary 11 September 2016
AD01 - Change of registered office address 11 September 2016
MR01 - N/A 11 September 2016
MR04 - N/A 07 September 2016
RESOLUTIONS - N/A 01 September 2016
BS - Balance sheet 01 September 2016
MAR - Memorandum and Articles - used in re-registration 01 September 2016
AUDR - Auditor's report 01 September 2016
AUDS - Auditor's statement 01 September 2016
CERT5 - Re-registration of a company from private to public 01 September 2016
RR01 - Application by a private company for re-registration as a public company 01 September 2016
AAMD - Amended Accounts 01 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 June 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AA - Annual Accounts 13 March 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 12 March 2016
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
DISS16(SOAS) - N/A 24 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 16 October 2013
MR01 - N/A 09 August 2013
NEWINC - New incorporation documents 21 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.