Company NameKa Consultants Limited
Company StatusDissolved
Company Number03658867
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameAnne Daphne Overstall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Director NameJohn Kevin Overstall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Secretary NameAnne Daphne Overstall
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anne Daphne Overstall
50.00%
Ordinary
1 at £1John Kevin Overstall
50.00%
Ordinary

Financials

Year2014
Net Worth£9,830
Cash£13,608
Current Liabilities£4,159

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2009Director's details changed for John Kevin Overstall on 1 October 2009 (2 pages)
19 November 2009Director's details changed for John Kevin Overstall on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Anne Daphne Overstall on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Anne Daphne Overstall on 1 October 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 29/10/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 October 2003Return made up to 29/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Return made up to 29/10/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 June 2000 (3 pages)
10 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
29 October 1998Incorporation (13 pages)