Company Name10KC Limited
Company StatusDissolved
Company Number03912843
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Mark Nicholas Ayad
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleProgrammer
Correspondence Address109 Ack Lane West
Cheadle Hulme
Cheadle
Cheshire
SK8 7EU
Director NameMr Lindsay Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Kelthorpe Close
Geeston Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameMr Rognald Hatlem
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameChristian Philip Worth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleTech Writer
Correspondence AddressFlat 5 Tavistock Tower
Russell Place, Surrey Quays
London
SE16 7PQ
Secretary NameMr Rognald Hatlem
NationalityEnglish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Grafton Underwood
Kettering
Northamptonshire
NN14 3AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address71 Duke Street
London
W1K 5NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,236
Cash£3,185
Current Liabilities£3,607

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
12 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(10 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2003Return made up to 25/01/03; full list of members (10 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000Ad 12/04/00--------- £ si 60000@1=60000 £ ic 1/60001 (3 pages)
25 January 2000Incorporation (17 pages)