Company Name180Kb Ltd
Company StatusDissolved
Company Number06766175
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous Name180Kbs Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Madhuban Kumar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2b Achilles Road
London
NW6 1EA
Secretary NameMadhuban Kumar
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address2b Achilles Road
London
NW6 1EA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2b Achilles Road
London
NW6 1EA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

9.2m at £0.0001Madhuban Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,518
Current Liabilities£67,431

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
17 December 2014Application to strike the company off the register (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 920
(4 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 920
(4 pages)
17 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 920
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2013Withdraw the company strike off application (3 pages)
28 June 2013Withdraw the company strike off application (3 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
9 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 November 2012Amended accounts made up to 31 December 2011 (4 pages)
27 November 2012Amended accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 920
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 920
(4 pages)
18 May 2011Sub-division of shares on 5 May 2011 (5 pages)
18 May 2011Sub-division of shares on 5 May 2011 (5 pages)
18 May 2011Sub-division of shares on 5 May 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 99
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 99
(4 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts made up to 31 December 2009 (2 pages)
31 August 2010Accounts made up to 31 December 2009 (2 pages)
17 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 March 2010Appointment of Madhuban Kumar as a secretary (1 page)
5 March 2010Appointment of Miss Madhuban Kumar as a director (1 page)
5 March 2010Appointment of Miss Madhuban Kumar as a director (1 page)
5 March 2010Appointment of Madhuban Kumar as a secretary (1 page)
14 September 2009Registered office changed on 14/09/2009 from flat 4 24 gordon place london W8 4JE (1 page)
14 September 2009Registered office changed on 14/09/2009 from flat 4 24 gordon place london W8 4JE (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o v j sonecha & co 447 kenton road london HA3 0XY (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o v j sonecha & co 447 kenton road london HA3 0XY (1 page)
19 December 2008Company name changed 180KBS LTD\certificate issued on 22/12/08 (2 pages)
19 December 2008Company name changed 180KBS LTD\certificate issued on 22/12/08 (2 pages)
5 December 2008Appointment terminated director yomtov jacobs (1 page)
5 December 2008Appointment terminated director yomtov jacobs (1 page)
4 December 2008Incorporation (9 pages)
4 December 2008Incorporation (9 pages)