Company NameKeith Wyatt Consulting Limited
Company StatusDissolved
Company Number07156287
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 1 month ago)
Dissolution Date10 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Keith Andrew Wyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Innovation Centre Trevenson Road
Pool
Redruth
Cornwall
TR15 3PL
Director NameMr Pratik Vinod Sharma
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,627
Cash£101
Current Liabilities£292,933

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
16 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (9 pages)
16 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (9 pages)
9 November 2015Liquidators statement of receipts and payments to 28 September 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 28 September 2015 (9 pages)
9 November 2015Liquidators' statement of receipts and payments to 28 September 2015 (9 pages)
13 October 2014Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 October 2014 (3 pages)
13 October 2014Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 October 2014 (3 pages)
9 October 2014Statement of affairs with form 4.19 (7 pages)
9 October 2014Statement of affairs with form 4.19 (7 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
(1 page)
9 October 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(4 pages)
4 February 2013Director's details changed for Mr. Keith Andrew Wyatt on 13 February 2012 (2 pages)
4 February 2013Director's details changed for Mr. Keith Andrew Wyatt on 13 February 2012 (2 pages)
2 November 2012Director's details changed for Mr Pratik Vinod Sharma on 26 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Pratik Vinod Sharma on 26 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Mr Pratik Vinod Skarma on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Pratik Vinod Skarma on 13 February 2012 (2 pages)
11 January 2012Appointment of Mr Pratik Vinod Skarma as a director (2 pages)
11 January 2012Appointment of Mr Pratik Vinod Skarma as a director (2 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 January 2012Registered office address changed from Treloar Farm Wendron Helston TR13 0NL England on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Treloar Farm Wendron Helston TR13 0NL England on 10 January 2012 (1 page)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)