Company NameK T S Domestic Limited
Company StatusDissolved
Company Number05353538
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Barry Anthony Chapman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLiverton Place Liverton Hill
Sandway
Maidstone
Kent
ME17 2NP
Secretary NameMJC Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 February 2005(same day as company formation)
Correspondence Address149-151 Mortimer Street
Herne Bay
Kent
CT6 5HS
Director NameLe Andrew Chapman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Buttermere Close
Gillingham
Kent
ME7 2TS

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2008
Net Worth-£54,484
Current Liabilities£86,725

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final account prior to dissolution (1 page)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
20 January 2011Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 20 January 2011 (2 pages)
18 January 2011Appointment of a liquidator (1 page)
26 October 2009Order of court to wind up (1 page)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
1 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
18 February 2005Director resigned (1 page)
4 February 2005Incorporation (12 pages)