Company NameKSDP (UK) Limited
Company StatusDissolved
Company Number03361070
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameKSDP Design (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTimothy Coulthard Bowman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2005)
RoleFinance Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Secretary NameTimothy Coulthard Bowman
NationalityBritish
StatusClosed
Appointed25 May 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 November 2005)
RoleFinance Director
Correspondence Address3 Prospect Road
Long Ditton
Surrey
KT6 5PY
Director NameIan Leslie Simon Bloxam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleChief Financial Officer
Correspondence Address118a 112th Avenue
Rivonia
Sandton
2128
Director NameJohan Pieter Kieser
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleDirector Chairman
Correspondence Address36 Dorp Street
PO Box 448
Stellenbosch
SW6 3PD
Secretary NameIan Leslie Simon Bloxam
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address118a 112th Avenue
Rivonia
Sandton
2128
Director NameMr Peter Morrow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2000)
RoleBrand Consultant
Correspondence AddressGreenman
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH

Location

Registered Address11-33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,684,035
Gross Profit£1,277,865
Net Worth-£418,126
Cash£22,211
Current Liabilities£1,259,109

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
21 June 2005Return made up to 22/04/05; full list of members (7 pages)
20 June 2005Director resigned (1 page)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
9 June 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 22/04/03; full list of members (7 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2002Secretary resigned;director resigned (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Auditor's resignation (1 page)
21 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: 100 new bridge street london EC4V 6JA (1 page)
2 February 2002Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 December 2000Return made up to 22/04/00; full list of members (5 pages)
13 November 2000New director appointed (2 pages)
19 October 2000Director's particulars changed (1 page)
18 April 2000Company name changed ksdp design (uk) LIMITED\certificate issued on 19/04/00 (2 pages)
5 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 May 1999Return made up to 22/04/99; full list of members (5 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
24 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
22 May 1998Return made up to 22/04/98; full list of members (5 pages)
22 April 1997Incorporation (52 pages)