Company NameNKB Consulting Limited
Company StatusDissolved
Company Number04217763
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date22 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameNavdip Kaur Bains
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(2 days after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Morecroft Drive
Warwick
Warwickshire
CV34 6DF
Secretary NameMrs Balvinder Kaur Basi
NationalityBritish
StatusClosed
Appointed18 May 2001(2 days after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tawny Way
Littleover
Derby
DE23 7XG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
25 June 2008Registered office changed on 25/06/2008 from 12 morecroft drive warwick CV34 6DF (1 page)
24 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2008Statement of affairs with form 4.19 (5 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
8 January 2008Ad 14/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2007Return made up to 16/05/07; full list of members (2 pages)
24 January 2007Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 September 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 July 2004Return made up to 16/05/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: union house 66 hollybrook way littleover derby derbyshire DE23 3TU (1 page)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 June 2003Return made up to 16/05/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 March 2002Registered office changed on 09/03/02 from: 66 hollybrook way littleover derby derbyshire DE23 7TU (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001Incorporation (15 pages)