About

Registered Number: 05241198
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Unit 13 Albion Park, Albion Way Armley Road, Leeds, West Yorkshire, LS12 2UT

 

Kartex Int. Ltd was founded on 24 September 2004 and has its registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KART, Ali Can 24 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KART, Ali Can 17 November 2017 - 1
BOOTH, Janice Annette 24 September 2004 17 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 27 November 2017
AP03 - Appointment of secretary 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 03 August 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 14 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 06 August 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
AA - Annual Accounts 25 February 2014
DISS16(SOAS) - N/A 12 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 20 October 2008
363s - Annual Return 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 28 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
225 - Change of Accounting Reference Date 06 September 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.