TKD KITCHENS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5JL

Company number 07465823
Status Liquidation
Incorporation Date 9 December 2010
Company Type Private Limited Company
Address C/O LEONARD CURTIS 6TH FLOOR, 35 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5JL
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Unit 4 Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW to C/O Leonard Curtis 6th Floor 35 Park Row Leeds West Yorkshire LS1 5JL on 20 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TKD KITCHENS LIMITED are www.tkdkitchens.co.uk, and www.tkd-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Tkd Kitchens Limited is a Private Limited Company. The company registration number is 07465823. Tkd Kitchens Limited has been working since 09 December 2010. The present status of the company is Liquidation. The registered address of Tkd Kitchens Limited is C O Leonard Curtis 6th Floor 35 Park Row Leeds West Yorkshire Ls1 5jl. . BOSTOCK, Martyn Robert is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
BOSTOCK, Martyn Robert
Appointed Date: 09 December 2010
60 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 2010
Appointed Date: 09 December 2010

Director
COWDRY, John Jeremy Arthur
Resigned: 09 December 2010
Appointed Date: 09 December 2010
81 years old

TKD KITCHENS LIMITED Events

20 Dec 2016
Registered office address changed from Unit 4 Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW to C/O Leonard Curtis 6th Floor 35 Park Row Leeds West Yorkshire LS1 5JL on 20 December 2016
19 Dec 2016
Statement of affairs with form 4.19
19 Dec 2016
Appointment of a voluntary liquidator
19 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02

06 Dec 2016
Compulsory strike-off action has been suspended
...
... and 12 more events
10 Jan 2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 January 2011
10 Jan 2011
Appointment of Mr Martyn Robert Bostock as a director
10 Jan 2011
Termination of appointment of John Cowdry as a director
10 Jan 2011
Termination of appointment of London Law Secretarial Limited as a secretary
09 Dec 2010
Incorporation