Company NameKvn-Consulting Limited
Company StatusDissolved
Company Number05125805
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(1 year after company formation)
Appointment Duration9 years, 3 months (closed 09 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address128 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Secretary NameAbell Services Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Services Limited (Corporation)
StatusResigned
Appointed31 May 2005(1 year after company formation)
Appointment DurationResigned same day (resigned 31 May 2005)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Malcolm Swallow
100.00%
Ordinary A

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
8 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 October 2012Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page)
21 October 2012Termination of appointment of Abell Morliss Nominees Limited as a secretary (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 1 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 1 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Malcolm James Swallow on 1 July 2010 (2 pages)
24 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Abell Morliss Nominees Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 January 2010Amended accounts made up to 31 December 2008 (6 pages)
12 January 2010Amended accounts made up to 31 December 2008 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
16 September 2009Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
17 June 2009Return made up to 12/05/09; full list of members (3 pages)
17 June 2009Return made up to 12/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Return made up to 12/05/08; full list of members (3 pages)
2 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 June 2007Return made up to 12/05/07; full list of members (2 pages)
29 June 2007Return made up to 12/05/07; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
9 June 2006Return made up to 12/05/06; full list of members (3 pages)
9 June 2006Return made up to 12/05/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006New director appointed (1 page)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
18 July 2005Return made up to 12/05/05; full list of members (2 pages)
18 July 2005Return made up to 12/05/05; full list of members (2 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
9 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
12 May 2004Incorporation (8 pages)
12 May 2004Incorporation (8 pages)