Company NameK & R. Consultants Limited
Company StatusDissolved
Company Number01217423
CategoryPrivate Limited Company
Incorporation Date26 June 1975(48 years, 10 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Ripp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address3 North Green
The Goldings
Hertford
Hertfordshire
SG14 2WE
Secretary NamePatricia Ripp
NationalityEnglish
StatusClosed
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address3 North Green
The Goldings
Hertford
Hertfordshire
SG14 2WE
Director NameMr Adrian Ripp
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Devey Way
Goldings
Waterford
Hertfordshire
SG14 2WU
Director NameJason Ripp
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(22 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 04 June 2008)
RoleCompany Director
Correspondence Address1 North Green
Goldings Estate Hertford
Hertfordshire
SG14 2WE
Director NameMr Keith Rodney Ripp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX

Location

Registered Address7 Granard Business Centre
Bunns Hill
Mill Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,616
Current Liabilities£7,616

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
23 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 December 2005Return made up to 30/11/05; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
22 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 February 2003Return made up to 30/11/02; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 May 2000Registered office changed on 15/05/00 from: 404/406 chiswick high road london W4 5TF (1 page)
19 January 2000Registered office changed on 19/01/00 from: 92 chiswick high road london W4 1SH (1 page)
17 January 2000Return made up to 30/11/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 December 1997Return made up to 30/11/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)