2K TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

2K TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883835

Incorporation date

24/11/1999

Size

Small

Contacts

Registered address

Registered address

Rivington House, Drumhead Road, Chorley, Lancashire PR6 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon08/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2009
First Gazette notice for voluntary strike-off
dot icon15/10/2009
Application to strike the company off the register
dot icon10/09/2009
Appointment Terminated Director mark miller
dot icon09/09/2009
Statement by Directors
dot icon09/09/2009
Min Detail Amend Capital eff 10/09/09
dot icon09/09/2009
Solvency Statement dated 08/09/09
dot icon09/09/2009
Resolutions
dot icon08/06/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Return made up to 25/11/08; full list of members
dot icon28/01/2009
Director's Change of Particulars / farley noble / 01/06/2008 / HouseName/Number was: 1533-250, now: 26; Street was: wellington street west, now: goodfellow crescent; Post Town was: toronto, now: bolton; Post Code was: M5V 3P6, now: L7E 5X5
dot icon27/12/2008
Ad 04/04/08 gbp si [email protected]=487.5 gbp ic 11875/12362.5
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon29/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Ad 04/04/08 gbp si [email protected]=4875 gbp ic 7000/11875
dot icon16/04/2008
Director appointed farley noble
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Director and secretary appointed robert clay
dot icon14/04/2008
Director appointed mark miller
dot icon14/04/2008
Appointment Terminated Director keith richards
dot icon14/04/2008
Appointment Terminated Director and Secretary kenneth hailwood
dot icon13/04/2008
Auditor's resignation
dot icon23/01/2008
Accounts for a small company made up to 2007-04-30
dot icon11/12/2007
Return made up to 25/11/07; full list of members
dot icon03/12/2006
Return made up to 25/11/06; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2006-04-30
dot icon08/12/2005
Return made up to 25/11/05; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-04-30
dot icon07/12/2004
S-div 17/12/03
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Return made up to 25/11/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2004-04-30
dot icon15/03/2004
Resolutions
dot icon15/03/2004
S-div 17/12/03
dot icon15/03/2004
Resolutions
dot icon03/12/2003
Return made up to 25/11/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2003-04-30
dot icon27/06/2003
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 25/11/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2002-04-30
dot icon01/08/2002
Particulars of mortgage/charge
dot icon28/02/2002
£ ic 8800/7000 17/12/01 £ sr 1800@1=1800
dot icon28/02/2002
£ ic 10000/8800 17/12/01 £ sr 1200@1=1200
dot icon10/01/2002
Resolutions
dot icon16/12/2001
Return made up to 25/11/01; full list of members
dot icon27/08/2001
Accounts for a small company made up to 2001-04-30
dot icon30/07/2001
Particulars of mortgage/charge
dot icon19/11/2000
Return made up to 25/11/00; full list of members
dot icon19/11/2000
Director's particulars changed
dot icon19/06/2000
Certificate of change of name
dot icon07/05/2000
Resolutions
dot icon07/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon13/12/1999
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon13/12/1999
Ad 25/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Registered office changed on 03/12/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/11/1999 - 24/11/1999
12820
Clay, Robert Peter
Director
04/04/2008 - Present
35
Miller, Mark
Director
03/04/2008 - 31/08/2009
8
Noble, Farley
Director
07/04/2008 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2K TECHNOLOGY GROUP LIMITED

2K TECHNOLOGY GROUP LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at Rivington House, Drumhead Road, Chorley, Lancashire PR6 7BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2K TECHNOLOGY GROUP LIMITED?

toggle

2K TECHNOLOGY GROUP LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 08/02/2010.

Where is 2K TECHNOLOGY GROUP LIMITED located?

toggle

2K TECHNOLOGY GROUP LIMITED is registered at Rivington House, Drumhead Road, Chorley, Lancashire PR6 7BX.

What does 2K TECHNOLOGY GROUP LIMITED do?

toggle

2K TECHNOLOGY GROUP LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for 2K TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via voluntary strike-off.