Ellon
Aberdeenshire
AB41 8AL
Scotland
Director Name | Mr James George Oag |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Woodlands Crescent Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 December 2016) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Robert Harrison Seddon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage 4 Rack End Standlake Witney Oxfordshire OX29 7SA |
Secretary Name | Laurie & Co Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | 17 Victoria Street Aberdeen Grampian AB10 1PU Scotland |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kinetics Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164 |
Current Liabilities | £264 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
7 November 2014 | Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page) |
7 November 2014 | Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Auditor's resignation (1 page) |
12 February 2013 | Auditor's resignation (1 page) |
24 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
24 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
24 October 2012 | Appointment of Blackwood Partners Llp as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page) |
9 October 2012 | Company name changed spex kinetics LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Company name changed spex kinetics LIMITED\certificate issued on 09/10/12
|
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
27 July 2011 | Incorporation (25 pages) |
27 July 2011 | Incorporation (25 pages) |