About

Registered Number: 05445485
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, K4 Digital Ltd was founded on 06 May 2005. The organisation has 2 directors listed at Companies House.

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.