About

Registered Number: 04743488
Date of Incorporation: 24/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 484 City Road, Sheffield, S2 1GD

 

K's Memorials Ltd was founded on 24 April 2003 and are based in the United Kingdom, it's status at Companies House is "Dissolved". Elliott, Craig Charles, Elliott, Marie Elizabeth, Wright, Nichola Jayne are listed as directors of the business. We don't currently know the number of employees at K's Memorials Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Craig Charles 24 April 2003 - 1
ELLIOTT, Marie Elizabeth 31 July 2013 - 1
WRIGHT, Nichola Jayne 24 April 2003 14 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA01 - Change of accounting reference date 25 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 13 May 2015
MR01 - N/A 18 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AP01 - Appointment of director 02 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 19 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.