Company NameNKT (Computer Consultants) Limited
Company StatusDissolved
Company Number03349486
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
London
NW4 3DY
Director NameNicholas Nicholaou
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceGBR
Correspondence Address9 Scarborough Road
Edmonton
London
N9 8AT
Secretary NameMr Michael David Kaye
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
London
NW4 3DY
Director NameMr Jeffrey Tesler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 23 November 2010)
RoleSolicitor
Correspondence Address31 Brampton Grove
London
NW4 4AE
Director NameDavid John King
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSystems Analyst/Computer Progr
Correspondence Address79 Amersham Avenue
Edmonton
London
Middlesex
N18 1DU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressKaye Tesler And Co
Equity House
86 West Green Road
London
N15 5PD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,798
Cash£52
Current Liabilities£38,544

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Return made up to 10/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Return made up to 10/04/08; full list of members (6 pages)
9 June 2008Return made up to 10/04/08; full list of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 10/04/07; full list of members (5 pages)
24 May 2007Return made up to 10/04/07; full list of members (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 10/04/06; no change of members (5 pages)
5 July 2006Return made up to 10/04/06; no change of members (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 10/04/04; full list of members (7 pages)
21 April 2004Return made up to 10/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 April 2003Return made up to 10/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 10/04/01; full list of members (7 pages)
30 April 2001Return made up to 10/04/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 10/04/00; full list of members (7 pages)
14 April 2000Return made up to 10/04/00; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1999Return made up to 10/04/99; no change of members (7 pages)
9 June 1999Return made up to 10/04/99; no change of members (7 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (3 pages)
29 September 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 September 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 May 1998Return made up to 10/04/98; full list of members (7 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: po box 55 7 spa road, london, SE16 3QQ (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: po box 55 7 spa road, london, SE16 3QQ (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (3 pages)
27 April 1997New secretary appointed;new director appointed (3 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (15 pages)