Background WavePink WaveYellow Wave

KINETIC ENGINEERS (LONDON) LIMITED (07243113)

KINETIC ENGINEERS (LONDON) LIMITED (07243113) is a dissolved UK company. incorporated on 5 May 2010. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KINETIC ENGINEERS (LONDON) LIMITED has been registered for 15 years. Current directors include TAYLOR, Stephen Gary.

Company Number
07243113
Status
dissolved
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
6 Kingsway House Kingsway, Gateshead
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
TAYLOR, Stephen Gary
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC ENGINEERS (LONDON) LIMITED

KINETIC ENGINEERS (LONDON) LIMITED is an dissolved company incorporated on 5 May 2010 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KINETIC ENGINEERS (LONDON) LIMITED was registered 15 years ago.(SIC: 71129)

Status

dissolved

Active since 15 years ago

Company No

07243113

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 27 December 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

K E TECHNOLOGIES LIMITED
From: 5 May 2010To: 16 July 2013
Contact
Address

6 Kingsway House Kingsway Team Valley Gateshead, ,

Previous Addresses

Suite a Elddis Business Park Finchale Road Pity Me Durham City DH1 5HE United Kingdom
From: 5 May 2010To: 3 December 2012
Timeline

7 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
May 10
Director Left
Dec 12
Funding Round
Dec 12
Loan Secured
Jul 13
Director Joined
Jan 14
Director Left
Mar 14
Loan Cleared
Oct 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Stephen Gary

Active
Norfolk Street, SunderlandSR1 1EA
Born April 1968
Director
Appointed 05 May 2010

DEGNAN, Craig Leslie

Resigned
Graham Avenue, WhickhamNE16 4BE
Born August 1977
Director
Appointed 05 May 2010
Resigned 19 Nov 2012

SWALES, Jonathan Wilson

Resigned
Kingsway, Gateshead
Born March 1971
Director
Appointed 20 Jan 2014
Resigned 28 Feb 2014

Persons with significant control

1

Kingsway, GatesheadNE11 0HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
14 August 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 May 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 May 2018
DS01DS01
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Certificate Change Of Name Company
16 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Capital Name Of Class Of Shares
3 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2010
NEWINCIncorporation