Company NameKinetics Technology (UK) Limited
Company StatusDissolved
Company NumberSC404273
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameSPEX Kinetics Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Portsoy Crescent
Ellon
Aberdeenshire
AB41 8AL
Scotland
Director NameMr James George Oag
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Woodlands Crescent
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusClosed
Appointed17 October 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 December 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland
Director NameMr Robert Harrison Seddon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage 4 Rack End
Standlake
Witney
Oxfordshire
OX29 7SA
Secretary NameLaurie & Co Solicitors Llp (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence Address17 Victoria Street
Aberdeen
Grampian
AB10 1PU
Scotland

Location

Registered AddressBlackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Kinetics Technology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£164
Current Liabilities£264

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
7 November 2014Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page)
7 November 2014Termination of appointment of Robert Harrison Seddon as a director on 15 September 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Auditor's resignation (1 page)
12 February 2013Auditor's resignation (1 page)
24 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
24 October 2012Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 17 Victoria Street Aberdeen AB10 1PU United Kingdom on 24 October 2012 (1 page)
24 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
24 October 2012Appointment of Blackwood Partners Llp as a secretary (2 pages)
24 October 2012Termination of appointment of Laurie & Co Solicitors Llp as a secretary (1 page)
9 October 2012Company name changed spex kinetics LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed spex kinetics LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
4 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 January 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
27 July 2011Incorporation (25 pages)
27 July 2011Incorporation (25 pages)