Company NameKirkman Consulting Limited
Company StatusDissolved
Company Number03368506
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Kirkman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address33 Saint Albans Avenue
London
W4 5LL
Secretary NameDebbie Kirkman
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Saint Albans Avenue
London
W4 5LL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address33 Saint Albans Avenue
London
W4 5LL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£6,000
Net Worth£2,556
Cash£2,662
Current Liabilities£1,634

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
31 May 2005Return made up to 09/05/05; full list of members (2 pages)
23 July 2004Return made up to 09/05/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
16 May 2003Return made up to 09/05/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 May 2002Return made up to 09/05/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 May 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1999Registered office changed on 10/05/99 from: 3/17 arlington gardens chiswick london W4 4EZ (1 page)
22 March 1999Full accounts made up to 30 June 1998 (10 pages)
4 July 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Registered office changed on 02/10/97 from: 1 southfield cottages hanwell london W1 2DS (1 page)
9 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (20 pages)