Company NamePk Consult Limited
Company StatusDissolved
Company Number04280075
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameSpeed 8922 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Charles Stevenson Kirby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 January 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Pattern House
223-227 St John Street
London
EC1V 4LY
Secretary NameMr Christopher Mansfield Kirby
NationalityBritish
StatusClosed
Appointed04 October 2001(1 month after company formation)
Appointment Duration7 years, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1.2
223 St John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
26 August 2008Application for striking-off (1 page)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 September 2007Return made up to 03/09/07; full list of members (2 pages)
8 March 2007Return made up to 03/09/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 03/09/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 03/09/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 November 2003Registered office changed on 27/11/03 from: unit 1.1 223 saint john street clerkenwell london EC1V 4LY (1 page)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 September 2003Return made up to 03/09/03; full list of members (6 pages)
13 September 2002Return made up to 03/09/02; full list of members (6 pages)
18 March 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
22 November 2001Memorandum and Articles of Association (15 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Nc inc already adjusted 04/10/01 (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 6-8 underwood street london N1 7JQ (1 page)