Menu

Kenneth Michael Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 24, 2012)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-01-31
Net Worth£-27,481 +209.51%
Fixed Assets£177,229 +0.40%
Total assets£152,437 +2.11%
Shareholder's funds£7,519 -765.77%
Total liabilities£60,000 0%

Details

Company type Private Limited Company, Dissolved
Company Number NI035277
Record last updated Sunday, October 23, 2016 8:35:18 PM UTC
Official Address 27 College Gardens Belfast Bt96bs
Region Northern Ireland
Postal Code BT96BS
Sector Hairdressing and other beauty treatment
Doc. Type Publication date Download link
Registry Jan 27, 2015 Change of registered office address Change of registered office address
Registry Jan 27, 2015 Notice of appointment of liquidator Notice of appointment of liquidator
Notices Jan 26, 2015 Winding-up orders Winding-up orders
Registry Jan 20, 2015 Order to wind up Order to wind up
Registry Dec 18, 2014 Annual return Annual return
Notices Nov 24, 2014 Petitions to wind up Petitions to wind up
Registry May 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Dec 16, 2013 Annual accounts Annual accounts
Registry Dec 16, 2013 Annual return Annual return
Registry Dec 13, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 13, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 10, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 10, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2012 Annual return Annual return
Financials Oct 24, 2012 Annual accounts Annual accounts
Registry Mar 31, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 30, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 27, 2012 Annual return Annual return
Financials Apr 26, 2011 Annual accounts Annual accounts
Registry Mar 1, 2011 Annual return Annual return
Registry May 4, 2010 Annual return 2643876... Annual return 2643876...
Registry May 4, 2010 Change of registered office address Change of registered office address
Registry May 4, 2010 Change of particulars for director Change of particulars for director
Registry May 4, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Apr 22, 2010 Annual accounts Annual accounts
Financials Oct 6, 2009 Annual accounts 1880677... Annual accounts 1880677...
Registry Jul 31, 2009 371sr 371sr
Registry Feb 20, 2008 Annual accounts Annual accounts
Registry Dec 14, 2006 Annual accounts 12975... Annual accounts 12975...
Registry Apr 7, 2006 Annual return shuttle Annual return shuttle
Registry Sep 15, 2005 Annual accounts Annual accounts
Registry Jul 3, 2004 Annual accounts 1801053... Annual accounts 1801053...
Registry Jul 11, 2003 Annual accounts Annual accounts
Registry Mar 6, 2003 Up mem and arts Up mem and arts
Registry Mar 6, 2003 Resolution to change name Resolution to change name
Registry Mar 3, 2003 Annual return shuttle Annual return shuttle
Registry Nov 28, 2002 Annual accounts Annual accounts
Registry Dec 12, 2001 Annual accounts 1801053... Annual accounts 1801053...
Registry Nov 29, 2001 Annual return shuttle Annual return shuttle
Registry Jun 5, 2001 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Feb 3, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 18, 2000 Annual return shuttle Annual return shuttle
Registry Dec 3, 2000 Resignation of 2 people: one Hairdresser and one Director (a man) Resignation of 2 people: one Hairdresser and one Director (a man)
Registry Nov 24, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 26, 2000 Annual accounts Annual accounts
Registry Jan 10, 2000 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Dec 1, 1999 Annual return shuttle Annual return shuttle
Registry Jan 21, 1999 Change in sit reg add Change in sit reg add
Registry Jan 21, 1999 Change of dirs/sec Change of dirs/sec
Registry Dec 2, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Dec 2, 1998 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Registry Dec 2, 1998 Particulars of the registration of dirs/sit reg off 1866111... Particulars of the registration of dirs/sit reg off 1866111...
Registry Dec 2, 1998 Decln complnce reg new co Decln complnce reg new co
Registry Dec 2, 1998 Articles Articles
Registry Dec 2, 1998 Memorandum Memorandum
Registry Aug 19, 1952 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)