Company NameKhounting Consultants Limited
Company StatusDissolved
Company Number03025559
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameJeremy Brian James Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2001)
RoleConsultant
Correspondence Address52 Reynolds House
Erasmus Street Pimlico
London
SW1P 4HP
Secretary NameKamini Kirthi Reddy
NationalityBritish
StatusClosed
Appointed09 March 1995(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address52 Reynolds House
Erasmus Street Pimlico
London
SW1P 4HP
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address4 Hicks Street
Deptford
London
SE8 5AQ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
27 July 1999Accounts for a small company made up to 5 April 1999 (3 pages)
27 July 1999Return made up to 23/02/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (3 pages)
21 June 1998Accounts for a small company made up to 5 April 1997 (3 pages)
25 March 1998Return made up to 23/02/98; no change of members (4 pages)
13 May 1997Registered office changed on 13/05/97 from: 52 reynolds house erasmus street pimlico london SW1P 4HP (1 page)
28 February 1997Return made up to 23/02/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Return made up to 23/02/96; full list of members (6 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Secretary's particulars changed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 177 gunnersbury lane acton london W3 8LJ (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Accounting reference date notified as 05/04 (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 40 bow lane london EC4M 9DT (1 page)