Company NameK. A. S. Design Consultancy Limited
Company StatusDissolved
Company Number03504316
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Arthur Sinden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleBuilding Design Consultant
Correspondence Address87 Mayflower Way
Farnham Common
Buckinghamshire
SL2 3UA
Secretary NameMs Martine Alayne Greenwood
NationalityBritish
StatusClosed
Appointed25 January 2001(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 06 July 2004)
RoleIndependent Financial Advisor
Correspondence Address87 Mayflower Way
Farnham Common
Slough
Berkshire
SL2 3UA
Director NameDavid George Simon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameElliot Simon Goldfarb
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Secretary NameAnne-Marie Sinden
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleSecretary
Correspondence Address30 Carnation Drive
Winkfield Row
Bracknell
Berkshire
RG42 7QT

Location

Registered Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
22 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 28 February 2001 (1 page)
28 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
9 March 2002Return made up to 04/02/02; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Return made up to 04/02/01; full list of members (6 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Director's particulars changed (1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2000Return made up to 04/02/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Return made up to 04/02/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
4 February 1998Incorporation (19 pages)