Founded in 2017, King Koby York Franchise, classified under reg no. 10609653 is a active - proposal to strike off company. Currently registered at 55 Beech Avenue SK22 4HU, High Peak the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.
Office Address | 55 Beech Avenue |
Office Address2 | New Mills |
Town | High Peak |
Post code | SK22 4HU |
Country of origin | United Kingdom |
Registration Number | 10609653 |
Date of Incorporation | Wed, 8th Feb 2017 |
Industry | Hairdressing and other beauty treatment |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Fri, 30th Sep 2022 (576 days after) |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Wed, 22nd Mar 2023 (2023-03-22) |
Last confirmation statement dated | Tue, 8th Mar 2022 |
The list of PSCs who own or control the company includes 5 names. As we researched, there is Matthew M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Kkobi Limited that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Leroy S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Matthew M.
Notified on | 12 April 2021 |
Nature of control: |
75,01-100% shares |
Kkobi Limited
Leeming Vicar Lane, Leeds, LS2 7JF, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales Companies Register |
Registration number | 11500554 |
Notified on | 18 December 2018 |
Ceased on | 12 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Leroy S.
Notified on | 7 November 2018 |
Ceased on | 14 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sajid P.
Notified on | 8 February 2017 |
Ceased on | 7 November 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Zakir P.
Notified on | 8 February 2017 |
Ceased on | 7 November 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-02-28 | 2019-02-28 | 2019-12-31 | 2020-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 7 381 | 2 231 | 2 549 | |
Current Assets | 7 381 | 8 231 | 8 549 | 3 626 |
Debtors | 6 000 | 6 000 | ||
Net Assets Liabilities | -14 239 | -10 177 | 1 018 | 2 779 |
Property Plant Equipment | 1 592 | 1 319 | ||
Other | ||||
Accrued Liabilities | 1 620 | 900 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 45 | 318 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 1 637 | |||
Amounts Owed By Group Undertakings Participating Interests | 6 000 | 6 000 | ||
Amounts Owed To Group Undertakings Participating Interests | 7 950 | |||
Average Number Employees During Period | 1 | 2 | 2 | |
Creditors | 21 620 | 20 000 | 8 850 | 1 096 |
Increase From Depreciation Charge For Year Property Plant Equipment | 45 | 273 | ||
Loans From Directors | 20 000 | 20 000 | ||
Net Current Assets Liabilities | -14 239 | -11 769 | 301 | 2 530 |
Nominal Value Allotted Share Capital | 100 | 100 | 100 | |
Nominal Value Shares Issued In Period | 100 | |||
Number Shares Allotted | 100 | 100 | 100 | |
Number Shares Issued In Period- Gross | 100 | |||
Par Value Share | 1 | 1 | 1 | |
Property Plant Equipment Gross Cost | 1 637 | 1 637 | ||
Fixed Assets | 1 319 | 249 | ||
Total Assets Less Current Liabilities | 1 018 | 2 779 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 29th, November 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy