Company NameKc Agencies Ltd
Company StatusDissolved
Company Number05432833
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Messik
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Director NameMrs Louise Joy Messik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Secretary NameMrs Louise Joy Messik
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ

Location

Registered Address52 Clarendon Court
London
NW11 6AD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,955
Current Liabilities£2,955

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
15 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Messik on 22 April 2010 (2 pages)
13 May 2010Director's details changed for John Messik on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Louise Joy Messik on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Louise Joy Messik on 22 April 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Director and Secretary's Change of Particulars / louise messik / 23/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 81 corringham road, now: willow road; Post Code was: NW11 7DL, now: NW3 1TJ; Country was: , now: united kingdom (2 pages)
13 May 2009Return made up to 22/04/09; full list of members (4 pages)
13 May 2009Director's Change of Particulars / john messik / 23/04/2008 / HouseName/Number was: , now: 9; Street was: 81 corringham road, now: willow road; Post Code was: NW11 7DL, now: NW3 1TJ (1 page)
13 May 2009Director and secretary's change of particulars / louise messik / 23/04/2008 (2 pages)
13 May 2009Director's change of particulars / john messik / 23/04/2008 (1 page)
13 May 2009Return made up to 22/04/09; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 66 wigmore street london W1U 2SB (1 page)
25 November 2008Registered office changed on 25/11/2008 from 66 wigmore street london W1U 2SB (1 page)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 June 2006Registered office changed on 14/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
14 June 2006Registered office changed on 14/06/06 from: 66 wigmore street london W1U 2HQ (1 page)
15 May 2006Return made up to 22/04/06; full list of members (5 pages)
15 May 2006Return made up to 22/04/06; full list of members (5 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)