Company NameKES Consultants Limited
Company StatusDissolved
Company Number03561103
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Ashik Kesvani
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameFatim Kesvani
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleEngineer
Correspondence Address23 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNorman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ashik Kesvani
100.00%
Ordinary

Financials

Year2014
Net Worth£21,146
Cash£30,017
Current Liabilities£12,974

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 December 2019Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
18 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
7 July 2017Notification of Ashik Kesvani as a person with significant control on 16 April 2016 (2 pages)
7 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
7 July 2017Notification of Ashik Kesvani as a person with significant control on 16 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Registered office address changed from 23 Courtenay Avenue Sutton Surrey SM2 5nd to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 23 Courtenay Avenue Sutton Surrey SM2 5nd to C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 11 September 2015 (1 page)
10 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Ashik Kesvani on 10 May 2010 (2 pages)
30 June 2010Director's details changed for Ashik Kesvani on 10 May 2010 (2 pages)
30 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 11/05/09; full list of members (3 pages)
3 June 2009Return made up to 11/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 May 2008Return made up to 11/05/08; full list of members (3 pages)
28 May 2008Return made up to 11/05/08; full list of members (3 pages)
24 May 2007Return made up to 11/05/07; no change of members (6 pages)
24 May 2007Return made up to 11/05/07; no change of members (6 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 May 2006Return made up to 11/05/06; full list of members (6 pages)
24 May 2006Return made up to 11/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 August 2002Registered office changed on 02/08/02 from: 9 lorraine court 32-34 cambourne road sutton surrey SM2 6RE (1 page)
2 August 2002Registered office changed on 02/08/02 from: 9 lorraine court 32-34 cambourne road sutton surrey SM2 6RE (1 page)
10 May 2002Return made up to 11/05/02; full list of members (6 pages)
10 May 2002Return made up to 11/05/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
2 April 2002Full accounts made up to 31 May 2001 (10 pages)
15 May 2001Return made up to 11/05/01; full list of members (6 pages)
15 May 2001Return made up to 11/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
12 July 2000Return made up to 11/05/00; full list of members (6 pages)
12 July 2000Return made up to 11/05/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 May 1999 (10 pages)
26 May 2000Full accounts made up to 31 May 1999 (10 pages)
4 June 1999Return made up to 11/05/99; full list of members (6 pages)
4 June 1999Return made up to 11/05/99; full list of members (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
11 May 1998Incorporation (17 pages)
11 May 1998Incorporation (17 pages)