Company NameK G A Consultants Ltd
Company StatusDissolved
Company Number04052415
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth Alfred George Gomes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(1 day after company formation)
Appointment Duration11 years, 7 months (closed 03 April 2012)
RoleConsulting Engineer
Correspondence Address1a West Way
Carshalton
SM5 4EJ
Secretary NameJoanne Dunn Abel
NationalityBritish
StatusClosed
Appointed15 August 2000(1 day after company formation)
Appointment Duration11 years, 7 months (closed 03 April 2012)
RoleCompany Director
Correspondence AddressNewlands West Way
Carshalton Beeches
Surrey
SM5 4EJ
Director NameNewco Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered AddressPandora House
41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
12 April 2008Compulsory strike-off action has been suspended (1 page)
12 April 2008Compulsory strike-off action has been suspended (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2006Return made up to 14/08/06; full list of members (2 pages)
6 December 2006Return made up to 14/08/06; full list of members (2 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
9 November 2006Particulars of mortgage/charge (5 pages)
6 October 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 October 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 November 2005Return made up to 14/08/05; full list of members (6 pages)
30 November 2005Return made up to 14/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
24 November 2004Return made up to 14/08/04; full list of members (6 pages)
24 November 2004Return made up to 14/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
16 September 2003Return made up to 14/08/03; full list of members (6 pages)
16 September 2003Return made up to 14/08/03; full list of members (6 pages)
16 September 2003Registered office changed on 16/09/03 from: newlands west way carshalton surrey SM5 4EJ (1 page)
16 September 2003Registered office changed on 16/09/03 from: newlands west way carshalton surrey SM5 4EJ (1 page)
1 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 October 2002Return made up to 14/08/02; full list of members (6 pages)
27 October 2002Return made up to 14/08/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
27 November 2001Return made up to 14/08/01; full list of members (6 pages)
27 November 2001Return made up to 14/08/01; full list of members (6 pages)
15 September 2000Ad 15/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2000Ad 15/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
14 August 2000Incorporation (17 pages)