Company NameK.B. Consulting (London) Limited
Company StatusDissolved
Company Number06405249
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Kim Suzanne Bailey
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressParsons Pightle Back Street
West Camel
Yeovil
Somerset
BA22 7QF
Secretary NameBarry Peter Gadsden
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressParsons Pightle Back Street
West Camel
Yeovil
Somerset
BA22 7QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kim Suzanne Bailey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 December 2013Director's details changed for Miss Kim Suzanne Bailey on 27 November 2013 (2 pages)
28 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Director's details changed for Miss Kim Suzanne Bailey on 27 November 2013 (2 pages)
28 December 2013Secretary's details changed for Barry Peter Gadsden on 27 November 2013 (1 page)
28 December 2013Secretary's details changed for Barry Peter Gadsden on 27 November 2013 (1 page)
27 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
16 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Kim Suzanne Bailey on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Kim Suzanne Bailey on 25 October 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
31 October 2008Return made up to 22/10/08; full list of members (3 pages)
26 February 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
26 February 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
22 October 2007Incorporation (20 pages)
22 October 2007Incorporation (20 pages)