Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kunick (111) Limited
Kunick (111) Limited is a dissolved company incorporated on 12 May 1986 with the registered office located in Belfast, County Antrim. Kunick (111) Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2014
(11 years ago)
Was
27 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI019448
Private limited company
Northern Ireland Company
Age
39 years
Incorporated
12 May 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kunick (111) Limited
Contact
Update Details
Address
C/O Grant Thornton Uk Llp Waters Edge
Clarendon Dock
Belfast
BT1 3BH
Same address for the past
12 years
Companies in BT1 3BH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Richard Matthew Still
Director • Secretary • British • Lives in UK • Born in Nov 1965
Danoptra Director I Limited
Director • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CGC Events Limited
Richard Matthew Still is a mutual person.
Active
SMG (UK) Limited
Richard Matthew Still is a mutual person.
Active
Park Arena Limited
Richard Matthew Still is a mutual person.
Active
SMG Europe
Richard Matthew Still is a mutual person.
Active
SMG Theatres Limited
Richard Matthew Still is a mutual person.
Active
Newcastle Tyne Theatre Limited
Richard Matthew Still is a mutual person.
Active
Value Catering Limited
Richard Matthew Still is a mutual person.
Active
SMG Europe Holdings Limited
Richard Matthew Still is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
1 Oct 2011
For period
1 Oct
⟶
1 Oct 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£936.93K
Same as previous period
Total Liabilities
-£178.08K
Same as previous period
Net Assets
£758.85K
Same as previous period
Debt Ratio (%)
19%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 15 Apr 2014
Registered Address Changed
12 Years Ago on 7 Feb 2013
Dormant Accounts Submitted
13 Years Ago on 15 Jun 2012
Confirmation Submitted
13 Years Ago on 23 Feb 2012
Dormant Accounts Submitted
14 Years Ago on 6 Jul 2011
Confirmation Submitted
14 Years Ago on 18 Jan 2011
Danoptra Director Limited Details Changed
14 Years Ago on 30 Nov 2010
Paul Meehan Resigned
15 Years Ago on 10 Nov 2010
Mr Richard Matthew Still Appointed
15 Years Ago on 10 Nov 2010
Richard Matthew Still Details Changed
15 Years Ago on 30 Oct 2010
Get Alerts
Get Credit Report
Discover Kunick (111) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jan 2014
Statement of receipts and payments to 22 November 2013
Submitted on 15 Jan 2014
Statement of affairs
Submitted on 8 Mar 2013
Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 7 February 2013
Submitted on 7 Feb 2013
Appointment of a liquidator
Submitted on 7 Feb 2013
Resolutions
Submitted on 7 Feb 2013
Certificate of change of name
Submitted on 24 Jul 2012
Change of name notice
Submitted on 24 Jul 2012
Accounts for a dormant company made up to 1 October 2011
Submitted on 15 Jun 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs