Company NameK2 Advisors Limited
Company StatusDissolved
Company Number05402195
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)
Previous NameK2 Advisors (Europe) Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameWilliam Douglas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address45 Willow Street
Brookklyn
New York
Ny 11201
United States
Director NameDavid C Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address108 Pear Tree Point Road
Darien
Connecticut Ct 06820
United States
Director NameGary Paul Watson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 February 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Atlantic Street 12th Floor
300 Atlantic Street, 12th Floor
Stamford
Connecticut
06901
Secretary NameRadius Commercial Services Limited (Corporation)
StatusClosed
Appointed23 March 2005(same day as company formation)
Correspondence Address11th Floor Whitefriars Lewins Mead
Bristol
BS1 2NT
Director NameStephanie Christie
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 Little Brook Road
Rowayton
Connecticut Ct 16853
United States
Director NameMr Carl Wesley Stewart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 Bramham Gardens
London
SW5 0HE
Director NameMr John Ferguson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address21 Waverly Rd
Darien
Connecticut
06820
Director NameGeoffrey William Hillard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Hill Grove
Surbiton
Surrey
KT6 6DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Turnover£1,002,936
Net Worth£322,246
Cash£63,090
Current Liabilities£51,283

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Return of final meeting in a members' voluntary winding up (9 pages)
25 September 2015Notice of ceasing to act as a voluntary liquidator (1 page)
25 September 2015Appointment of a voluntary liquidator (1 page)
25 September 2015Court order INSOLVENCY:court order re. Replacement of liquidator (8 pages)
3 December 2014Liquidators statement of receipts and payments to 29 September 2014 (8 pages)
3 December 2014Liquidators' statement of receipts and payments to 29 September 2014 (8 pages)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 May 2014Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page)
8 October 2013Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 8 October 2013 (2 pages)
8 October 2013Register inspection address has been changed (3 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Declaration of solvency (3 pages)
27 September 2013Satisfaction of charge 1 in full (1 page)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
(6 pages)
11 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Geoffrey William Hillard
(4 pages)
31 January 2013Termination of appointment of Geoffrey Hillard as a director
  • ANNOTATION A second filed TM01 was registered on the 11 February 2013
(2 pages)
27 April 2012Full accounts made up to 31 December 2011 (16 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
8 February 2012Section 519 (1 page)
9 November 2011Appointment of Gary Paul Watson as a director (2 pages)
8 November 2011Termination of appointment of John Ferguson as a director (1 page)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Secretary's details changed for Nair Commercial Services Limited on 23 March 2011 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Geoffrey William Hillard on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Douglas on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Geoffrey William Hillard on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr. John Ferguson on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David C Saunders on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr. John Ferguson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for David C Saunders on 1 October 2009 (2 pages)
23 March 2010Director's details changed for William Douglas on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Nair Commercial Services Limited on 1 October 2009 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
21 April 2009Director appointed john t ferguson (2 pages)
21 April 2009Director appointed geoffrey william hillard (2 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Registered office changed on 24/03/2009 from 11TH floor whitefriars lewins mead bristol BS1 2NT (1 page)
18 February 2009Registered office changed on 18/02/2009 from n/a, c/o nair & co. whitefriars lewins mead bristol BS1 2NT (1 page)
18 February 2009Secretary's change of particulars / nair commercial services LIMITED / 17/02/2009 (1 page)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
4 July 2008Director appointed mr. Geoffrey william hilliard (1 page)
4 July 2008Director appointed mr. John ferguson (1 page)
9 June 2008Appointment terminated director carl stewart (1 page)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 August 2007Particulars of mortgage/charge (7 pages)
27 April 2007Ad 18/04/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 April 2007Nc inc already adjusted 16/04/07 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2007Return made up to 23/03/07; full list of members (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: nair commercial services LTD white friars lewins mead bristol BS1 2NT (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Location of debenture register (1 page)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 23/03/06; full list of members (3 pages)
19 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 June 2005Registered office changed on 07/06/05 from: 20-22 bedford row london WC1R 4JS (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 2005Company name changed K2 advisors (europe) LTD\certificate issued on 11/05/05 (2 pages)
23 March 2005Incorporation (17 pages)