Company NameKSC Design Ltd
Company StatusDissolved
Company Number06557078
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameMr Keith John Coombes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address126 Old Lodge Lane
Purley
CR8 4DH
Director NameMrs Sharon Elizabeth Coombes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 02 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address126 Old Lodge Lane
Purley
Surrey
CR8 4DH
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitephuket.ksc.co.th

Location

Registered Address126 Old Lodge Lane
Purley
Surrey
CR8 4DH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

2 at £1Keith Coombes & Sharon Coombes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,672
Cash£14,936
Current Liabilities£13,256

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Director's details changed for Keith Coombes on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Keith Coombes on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Keith Coombes on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
26 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1
(3 pages)
4 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page)
4 April 2012Appointment of Mrs Sharon Elizabeth Coombes as a director (2 pages)
4 April 2012Appointment of Mrs Sharon Elizabeth Coombes as a director (2 pages)
4 April 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 April 2012 (1 page)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for Keith Coombes on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Coombes on 3 June 2010 (2 pages)
4 June 2010Director's details changed for Keith Coombes on 3 June 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
8 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 April 2008Incorporation (18 pages)
7 April 2008Incorporation (18 pages)