Company NameKieron Handley Pm Services Limited
Company StatusDissolved
Company Number05648885
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 3 months ago)
Dissolution Date8 August 2023 (7 months, 3 weeks ago)

Business Activity

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

Directors

Director NameWilliam Kieron Handley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceGermany
Correspondence Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
Director NameMrs Claudia Handley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed11 June 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 08 August 2023)
RoleVeternary Surgeon
Country of ResidenceGermany
Correspondence Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
Secretary NameMrs Claudia Handley
StatusClosed
Appointed11 June 2010(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 08 August 2023)
RoleCompany Director
Correspondence Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
Secretary NameMary Handley
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Westbourne Range
Gorton
Manchester
Greater Manchester
M18 7LQ
Secretary NameClaudia Handley (Corporation)
StatusResigned
Appointed11 June 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
Correspondence Address15 Consfield Avenue
New Malden
Surrey
KT3 6HB

Contact

Telephone020 82868025
Telephone regionLondon

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1William Kieron Handley
100.00%
Ordinary

Financials

Year2014
Turnover£131,400
Net Worth£40,550
Cash£54,000
Current Liabilities£18,941

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (3 pages)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
24 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
29 January 2013Termination of appointment of Claudia Handley as a secretary (1 page)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Claudia Handley as a secretary (1 page)
29 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
19 January 2012Director's details changed for William Kieron Handley on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Mrs Claudia Handley on 1 January 2012 (2 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Mrs Claudia Handley on 1 January 2012 (2 pages)
19 January 2012Director's details changed for William Kieron Handley on 1 January 2012 (2 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
24 February 2011Registered office address changed from 15 Consfield Avenue New Malden Surrey KT3 6HB on 24 February 2011 (1 page)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
16 June 2010Appointment of Claudia Handley as a secretary (2 pages)
15 June 2010Appointment of Mrs Claudia Handley as a director (2 pages)
15 June 2010Appointment of Mrs Claudia Handley as a secretary (1 page)
15 June 2010Termination of appointment of Mary Handley as a secretary (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Director's details changed for William Kieron Handley on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 February 2009Return made up to 02/01/09; full list of members (3 pages)
28 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
18 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
21 March 2007Return made up to 02/01/07; full list of members (2 pages)
15 January 2007Return made up to 02/01/06; full list of members (6 pages)
8 December 2005Incorporation (14 pages)