Company NameKambo Financial Consultants Limited
Company StatusDissolved
Company Number04508164
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul D'Alessio
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed16 August 2002(1 week after company formation)
Appointment Duration15 years, 5 months (closed 07 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameIan Hubble
NationalityBritish
StatusClosed
Appointed16 August 2002(1 week after company formation)
Appointment Duration15 years, 5 months (closed 07 February 2018)
RoleCompany Director
Correspondence Address5c Newburgh Road
Acton
London
W3 6DQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul D'alessio
100.00%
Ordinary

Financials

Year2014
Net Worth£631,835
Cash£706,225
Current Liabilities£97,490

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
10 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (7 pages)
10 April 2017Liquidators' statement of receipts and payments to 9 March 2017 (7 pages)
21 March 2016Registered office address changed from C/O Paul D'alessio Flat 4 66 Grange Road London W5 5BX to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Paul D'alessio Flat 4 66 Grange Road London W5 5BX to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 March 2016 (1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 February 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
26 February 2016Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page)
24 February 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
24 February 2016Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
7 July 2011Registered office address changed from 17 Hollybush Road Kingston-upon Thames Surrey KT2 5SD United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 17 Hollybush Road Kingston-upon Thames Surrey KT2 5SD United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 17 Hollybush Road Kingston-upon Thames Surrey KT2 5SD United Kingdom on 7 July 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2011Registered office address changed from 3 Wilmer Close Kingston upon Thames Surrey KT2 5LX on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 3 Wilmer Close Kingston upon Thames Surrey KT2 5LX on 12 January 2011 (1 page)
12 January 2011Director's details changed for Mr Paul D'alessio on 11 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Paul D'alessio on 11 January 2011 (2 pages)
31 August 2010Director's details changed for Mr Paul D'alessio on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Paul D'alessio on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Paul D'alessio on 9 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 09/08/09; full list of members (3 pages)
7 September 2009Return made up to 09/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 October 2007Return made up to 09/08/07; no change of members (6 pages)
1 October 2007Return made up to 09/08/07; no change of members (6 pages)
24 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 25 d mount park crescent ealing london W5 2RN (1 page)
5 January 2006Registered office changed on 05/01/06 from: 25 d mount park crescent ealing london W5 2RN (1 page)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
18 August 2005Return made up to 09/08/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 September 2004Return made up to 09/08/04; full list of members (6 pages)
10 September 2004Return made up to 09/08/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
20 August 2003Return made up to 09/08/03; full list of members (6 pages)
20 August 2003Return made up to 09/08/03; full list of members (6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
20 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
9 August 2002Incorporation (10 pages)
9 August 2002Incorporation (10 pages)