Company NameN.K.S. Services Ltd
Company StatusDissolved
Company Number05898386
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neville Keith Saunders
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address8 Avenue Road
Kingston Upon Thames
Surrey
KT1 2RB
Secretary NameMr Neville Keith Saunders
StatusClosed
Appointed07 August 2012(6 years after company formation)
Appointment Duration6 years, 10 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address8 Avenue Road
Kingston Upon Thames
Surrey
KT1 2RB
Secretary NameKeith William Saunders
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Balmoral Way
Sutton
Surrey
SM2 6PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 82881110
Telephone regionLondon

Location

Registered AddressThe Offices
218 Kingston Road
New Malden
Surrey
KT3 3RJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £1Neville Keith Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£2,932
Current Liabilities£4,894

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2019Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page)
23 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page)
23 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Registered office address changed from The Offices 218 Kingston Road New Malden Surrey KT3 3RJ England to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page)
23 September 2014Registered office address changed from The Offices 218 Kingston Road New Malden Surrey KT3 3RJ England to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages)
15 August 2013Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages)
15 August 2013Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages)
15 August 2013Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Termination of appointment of Keith Saunders as a secretary (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Keith Saunders as a secretary (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Mr Neville Keith Saunders as a secretary (2 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Appointment of Mr Neville Keith Saunders as a secretary (2 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages)
13 September 2011Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 September 2011Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages)
18 August 2010Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
7 January 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
27 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o r l vaughan and co 71-75 high street chislehurst kent BR7 5AG (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o r l vaughan and co 71-75 high street chislehurst kent BR7 5AG (1 page)
29 August 2008Return made up to 07/08/08; full list of members (3 pages)
29 August 2008Return made up to 07/08/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
19 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 10 metrocentral heights 119 newington causeway london SE1 6BA (1 page)
11 January 2007Registered office changed on 11/01/07 from: 10 metrocentral heights 119 newington causeway london SE1 6BA (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
7 August 2006Incorporation (9 pages)
7 August 2006Incorporation (9 pages)