Company NameKSS Design Limited
Company StatusDissolved
Company Number03779077
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Alan Keirle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address73 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMr Martin Leslie Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Secretary NameMartin Terence Salter
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHill Side
Chiddingstone Hoath
Edenbridge
Kent
TN8 7BU
Director NameRaymond Allan Hole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleDesgn Architect
Correspondence Address59 Houston Road
Forest Hill
London
SE23 2RL
Director NameGary Marshall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleDesigner
Correspondence AddressShaw Cottage
Shepherds Hill, Mestham
Redhill
Surrey
RH1 3AD
Director NameRachel Louise Cadey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2003)
RoleDesigner
Correspondence AddressGround Floor Flat
21 Rosary Gardens
London
SW7 4NT
Director NameSara Louise Wilkins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2003)
RoleDesigner
Correspondence AddressFlat 4
3 Coningham Road
London
W12 8BP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,334
Current Liabilities£88,348

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (2 pages)
3 July 2007Return made up to 27/05/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
7 November 2005Auditor's resignation (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 July 2005Return made up to 27/05/05; full list of members (3 pages)
13 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (13 pages)
30 May 2003Return made up to 27/05/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
15 June 2002Return made up to 27/05/02; full list of members (8 pages)
29 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
4 April 2002Full accounts made up to 30 June 2001 (13 pages)
21 September 2001Auditor's resignation (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Registered office changed on 06/09/01 from: cooper lancaster brewers 8TH floor aldwych house london WC2B 4HP (1 page)
14 June 2001Return made up to 27/05/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 June 2000 (11 pages)
31 July 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Director resigned (1 page)
24 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
24 June 1999Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (1 page)
8 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 May 1999Incorporation (21 pages)