About

Registered Number: 05445485
Date of Incorporation: 06/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (6 years and 2 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

 

K4 Digital Ltd was registered on 06 May 2005 and are based in Southampton, it's status in the Companies House registry is set to "Dissolved". Jenkinson, Kevin, Jenkinson, Thanyaporn are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, Kevin 06 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, Thanyaporn 06 May 2005 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
LIQ14 - N/A 05 November 2018
LIQ03 - N/A 02 September 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
AD01 - Change of registered office address 16 July 2015
RESOLUTIONS - N/A 14 July 2015
4.20 - N/A 14 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2015
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
363a - Annual Return 08 June 2009
353 - Register of members 08 June 2009
AA - Annual Accounts 03 June 2009
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 13 May 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 03 January 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.