Company NameKYE Computer Services Ltd
Company StatusDissolved
Company Number05662030
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 3 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abdellatif Lahrach
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Abinger Mews
London
W9 3SP
Secretary NameKhadija Nadri
NationalityBritish
StatusClosed
Appointed24 December 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2012)
RoleSecretary
Correspondence Address24 Abinger Mews
Maida Vale
London
W9 3SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressShop@ 225, High Road
Willesden
London
NW10 2RY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Turnover£31,714
Gross Profit£10,280
Net Worth-£2,050
Cash£714
Current Liabilities£6,751

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2011Application to strike the company off the register (4 pages)
22 December 2011Application to strike the company off the register (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(4 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(4 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Abdellatif Lahrach on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Abdellatif Lahrach on 31 January 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 23/12/08; full list of members (3 pages)
2 March 2009Return made up to 23/12/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 23/12/07; full list of members (3 pages)
25 February 2008Return made up to 23/12/07; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 23/12/06; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 225 high road willesden london NW10 2RY (1 page)
22 February 2007Return made up to 23/12/06; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 225 high road willesden london NW10 2RY (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (1 page)
9 January 2006Registered office changed on 09/01/06 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Incorporation (9 pages)
23 December 2005Incorporation (9 pages)
23 December 2005Director resigned (1 page)