Company NameKOSI Consultants Limited
Company StatusDissolved
Company Number03561187
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date3 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1998(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed13 May 2003(5 years after company formation)
Appointment Duration9 years, 9 months (closed 03 March 2013)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£277,711
Net Worth£224
Cash£21,389
Current Liabilities£84,248

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 13 October 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 13 April 2011 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 13 April 2009 (5 pages)
14 May 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
16 May 2008Liquidators' statement of receipts and payments to 13 October 2008 (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006S/S release of liquidator (1 page)
24 April 2006S/S release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
12 April 2006Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
3 November 2005Resignation of a liquidator (1 page)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2005Resignation of a liquidator (1 page)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators' statement of receipts and payments (5 pages)
29 April 2005Liquidators' statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Statement of affairs (5 pages)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Statement of affairs (5 pages)
24 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2003Registered office changed on 22/10/03 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
22 October 2003Registered office changed on 22/10/03 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
24 June 2003Return made up to 11/05/03; full list of members (8 pages)
24 June 2003Return made up to 11/05/03; full list of members (8 pages)
29 June 2002Return made up to 11/05/02; full list of members (8 pages)
29 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2002Secretary's particulars changed (1 page)
29 June 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
6 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
27 June 2001Nc inc already adjusted 01/12/00 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Nc inc already adjusted 01/12/00 (1 page)
12 June 2001Return made up to 11/05/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 May 2000 (8 pages)
15 December 2000Full accounts made up to 31 May 2000 (8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
28 July 2000Return made up to 11/05/00; full list of members (8 pages)
28 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
18 May 1999Return made up to 11/05/99; full list of members (8 pages)
2 April 1999Ad 07/09/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
2 April 1999Ad 07/09/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Incorporation (10 pages)