Company NameTk Consulting Services Limited
Company StatusDissolved
Company Number03745565
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameThomas James Kent
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address45b Lucien Road
London
SW17 8HS
Secretary NameJoanna Margaret Kent
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address45b Lucien Road
London
SW17 8HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNorman Alexander & Co Chartered
Accountants 5th Floor Grosvenor
House 35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£9,329
Net Worth£100
Cash£7,440
Current Liabilities£7,340

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
22 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 01/04/05; full list of members (2 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 August 2003Registered office changed on 04/08/03 from: 45B lucien road london SW17 8HS (1 page)
2 April 2003Return made up to 01/04/03; full list of members (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 01/04/01; full list of members (6 pages)
21 June 2000Full accounts made up to 31 March 2000 (8 pages)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
16 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 May 1999Ad 12/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 229 nether street london N3 1NT (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
1 April 1999Incorporation (12 pages)