About

Registered Number: 04581302
Date of Incorporation: 05/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 84 Ravendale Street South, Scunthorpe, South Humberside, DN15 6QG

 

Kcfx Ltd was founded on 05 November 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Manning, June, Cavill, Kristian Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVILL, Kristian Phillip 05 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MANNING, June 05 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 24 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 06 January 2010
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 09 February 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.