Company NameGKT Consult Limited
Company StatusDissolved
Company Number06708329
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Gareth Spencer Kybett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressFaith House 7 Tufton Street
London
SW1P 3QB

Location

Registered AddressFaith House
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Gareth Spencer Kybett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
10 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
(3 pages)
24 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Gareth Spencer Kybett on 1 September 2012 (2 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
7 November 2012Director's details changed for Mr Gareth Spencer Kybett on 1 September 2012 (2 pages)
7 November 2012Director's details changed for Mr Gareth Spencer Kybett on 1 September 2012 (2 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Director's details changed for Mr Gareth Spencer Kybett on 25 September 2010 (2 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Gareth Spencer Kybett on 25 September 2010 (2 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 28 May 2010 (1 page)
17 February 2010Registered office address changed from C/O Artillery Registrars Limited 7 Tufton Street London SW1P 3QB on 17 February 2010 (1 page)
17 February 2010Registered office address changed from C/O Artillery Registrars Limited 7 Tufton Street London SW1P 3QB on 17 February 2010 (1 page)
8 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
8 January 2009Registered office changed on 08/01/2009 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
25 September 2008Incorporation (14 pages)
25 September 2008Incorporation (14 pages)