About

Registered Number: 03007118
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 5 Old Forge Road, Misterton, Doncaster, DN10 4BL,

 

Kannontek Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". Jaggard-smith, Nicola Jane, Jaggard-smith, Ben, Jaggard Smith, Barbara Ann are listed as the directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGARD-SMITH, Ben 06 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
JAGGARD-SMITH, Nicola Jane 06 April 2013 - 1
JAGGARD SMITH, Barbara Ann 27 January 1995 05 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 24 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
CS01 - N/A 18 January 2019
DS01 - Striking off application by a company 09 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 01 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 24 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 06 October 2013
TM02 - Termination of appointment of secretary 02 May 2013
AP01 - Appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 29 September 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
363s - Annual Return 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 13 February 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.