Company NameKSC Corporate Secretarial Services Ltd
Company StatusDissolved
Company Number03690241
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameAccura Accounting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sun Jae Kwon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration19 years (closed 23 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 The Ridgway
Sutton
Surrey
SM2 5JU
Secretary NameSun Jae Kwon
NationalityKorean
StatusClosed
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration19 years (closed 23 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Ridgway
Sutton
Surrey
SM2 5JU
Director NameMrs Yenkhim Khim Kwon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed12 January 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2008)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address12 St Normans Way
East Ewell
Surrey
KT17 1QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sun Jae Kwon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 February 2014Secretary's details changed for Sun Jae Kwon on 1 February 2014 (1 page)
12 February 2014Director's details changed for Sun Jae Kwon on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Sun Jae Kwon on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Sun Jae Kwon on 1 February 2014 (1 page)
12 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Director's details changed for Sun Jae Kwon on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Sun Jae Kwon on 1 February 2014 (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Registered office address changed from 12 St Normans Way New Malden Surrey KT17 1QG on 13 January 2011 (1 page)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from 12 St Normans Way New Malden Surrey KT17 1QG on 13 January 2011 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Sun Jae Kwon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Sun Jae Kwon on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 30/12/08; full list of members (3 pages)
26 February 2009Return made up to 30/12/08; full list of members (3 pages)
17 June 2008Return made up to 30/12/07; full list of members (4 pages)
17 June 2008Return made up to 30/12/07; full list of members (4 pages)
16 June 2008Appointment terminated director yen kwon (1 page)
16 June 2008Appointment terminated director yen kwon (1 page)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Company name changed accura accounting LTD\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed accura accounting LTD\certificate issued on 19/02/07 (2 pages)
8 January 2007Return made up to 30/12/06; full list of members (2 pages)
8 January 2007Return made up to 30/12/06; full list of members (2 pages)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 119 chapel way epsom downs surrey KT18 5TB (1 page)
24 October 2006Registered office changed on 24/10/06 from: 119 chapel way epsom downs surrey KT18 5TB (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
9 January 2006Return made up to 30/12/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
20 December 2004Return made up to 30/12/04; full list of members (7 pages)
20 December 2004Return made up to 30/12/04; full list of members (7 pages)
3 March 2004Return made up to 30/12/03; full list of members (7 pages)
3 March 2004Return made up to 30/12/03; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2003Return made up to 30/12/02; full list of members (7 pages)
25 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2003Return made up to 30/12/02; full list of members (7 pages)
25 October 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 January 2002Return made up to 30/12/01; full list of members (6 pages)
4 January 2002Return made up to 30/12/01; full list of members (6 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Registered office changed on 14/05/01 from: 7 cherwell house church st estate london NW8 8PT (1 page)
14 May 2001Registered office changed on 14/05/01 from: 7 cherwell house church st estate london NW8 8PT (1 page)
13 March 2001Return made up to 30/12/00; full list of members (6 pages)
13 March 2001Return made up to 30/12/00; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 January 2000Return made up to 30/12/99; full list of members (6 pages)
18 January 2000Return made up to 30/12/99; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 7 cherwell house church street london NW8 8PT (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 7 cherwell house church street london NW8 8PT (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 1999Registered office changed on 24/01/99 from: 39A leicester road salford manchester M7 4AS (1 page)
20 January 1999Ad 12/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 1999Ad 12/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 December 1998Incorporation (14 pages)
30 December 1998Incorporation (14 pages)