Company NameKSI Logo Limited
Company StatusDissolved
Company Number03766800
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJonathan Sutcliffe
StatusClosed
Appointed29 July 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2018)
RoleCompany Director
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameMr Jonathan Sutcliffe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Martin Arthur Burchmore
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
Director NameChristophe Gansmandel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 November 1999(6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2016)
RoleChartered Accountant
Correspondence Address14 Rue Du Four
Paris
75006
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Sutcliffe
50.00%
Ordinary
1 at £1Michael John Snyder
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Jonathan Sutcliffe on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Jonathan Sutcliffe on 12 April 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
13 May 2016Appointment of Jonathan Sutcliffe as a director on 31 March 2016 (2 pages)
13 May 2016Appointment of Graham Arthur Tyler as a director on 31 March 2016 (2 pages)
13 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Christophe Gansmandel as a director on 31 March 2016 (1 page)
13 May 2016Termination of appointment of Christophe Gansmandel as a director on 31 March 2016 (1 page)
13 May 2016Appointment of Graham Arthur Tyler as a director on 31 March 2016 (2 pages)
13 May 2016Appointment of Jonathan Sutcliffe as a director on 31 March 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
30 July 2014Termination of appointment of Martin Arthur Burchmore as a secretary on 29 July 2014 (1 page)
30 July 2014Appointment of Jonathan Sutcliffe as a secretary on 29 July 2014 (2 pages)
30 July 2014Termination of appointment of Martin Arthur Burchmore as a secretary on 29 July 2014 (1 page)
30 July 2014Appointment of Jonathan Sutcliffe as a secretary on 29 July 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
4 April 2014Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page)
4 April 2014Secretary's details changed for Martin Arthur Burchmore on 1 April 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
18 November 2010Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
29 May 2009Return made up to 07/05/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 July 2008Return made up to 07/05/08; full list of members (4 pages)
14 July 2008Return made up to 07/05/08; full list of members (4 pages)
23 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Return made up to 07/05/07; full list of members (2 pages)
11 July 2007Return made up to 07/05/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
10 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 June 2003Return made up to 07/05/03; full list of members (7 pages)
5 June 2003Return made up to 07/05/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
12 June 2002Return made up to 07/05/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 June 2000Return made up to 07/05/00; full list of members (6 pages)
7 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
7 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
7 May 1999Incorporation (15 pages)
7 May 1999Incorporation (15 pages)