Company NameKORY Solutions Limited
Company StatusDissolved
Company Number06112668
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date27 February 2016 (8 years, 1 month ago)
Previous NamePSC (1213) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameNina Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 27 February 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Royston Court
2 Ashby Road
London
SE4 1PR
Director NameCostelloe Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address11 Burleigh Mansions
20 Charing Cross Road
London
WC2H 0HU
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address3rd Floor
17 Tavistock Street Covent Garden
London
WC2E 7PA

Location

Registered AddressPark View
183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nina Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£926
Current Liabilities£28,724

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Completion of winding up (1 page)
27 November 2015Completion of winding up (1 page)
14 October 2014Order of court to wind up (3 pages)
14 October 2014Order of court to wind up (3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Amended accounts made up to 31 January 2010 (4 pages)
31 July 2013Amended accounts made up to 31 January 2010 (4 pages)
24 July 2013Amended accounts made up to 31 January 2011 (3 pages)
24 July 2013Amended accounts made up to 31 January 2011 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Registered office address changed from Charles William Limited 115 Hampstead Road London NW1 3EE on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Charles William Limited 115 Hampstead Road London NW1 3EE on 26 July 2011 (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
2 February 2011Compulsory strike-off action has been suspended (1 page)
2 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Director's details changed for Nina Brown on 16 March 2010 (2 pages)
14 July 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Nina Brown on 16 March 2010 (2 pages)
14 July 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 7 July 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
31 March 2009Return made up to 16/03/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
10 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
18 March 2008Return made up to 16/02/08; full list of members (3 pages)
18 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
15 August 2007Memorandum and Articles of Association (11 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
8 August 2007Company name changed psc (1213) LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed psc (1213) LIMITED\certificate issued on 08/08/07 (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
16 February 2007Incorporation (16 pages)
16 February 2007Incorporation (16 pages)