Company NameKS Ppi Limited
Company StatusDissolved
Company Number06928836
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Peter Henry Kember
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Acorn Avenue
Cowfold
West Sussex
RH13 8RT
Director NameMr Jeffrey Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mountwood
West Molesey
Surrey
KT8 1RP

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Jeffrey Smith
50.00%
Ordinary
1 at £1Peter Kember
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 September 2011Company name changed us capital funding ii LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Company name changed us capital funding ii LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed ks ppi LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed ks ppi LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Peter Kember on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Jeffrey Smith on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Jeffrey Smith on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Jeffrey Smith on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Peter Kember on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Kember on 9 June 2010 (2 pages)
19 September 2009Company name changed kembersmith ppi LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed kembersmith ppi LIMITED\certificate issued on 21/09/09 (2 pages)
9 June 2009Incorporation (35 pages)
9 June 2009Incorporation (35 pages)