Company NameKSA2 Limited
Company StatusDissolved
Company Number07338739
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karen Margaret Jenkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Block B Berwick House
8-10 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMr Reginald John Kirk
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Block B Berwick House
8-10 Knoll Rise
Orpington
Kent
BR6 0EL

Location

Registered Address4th Floor Block B Berwick House
8-10 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

10 at £1Karen Margaret Jenkins
50.00%
Ordinary
10 at £1Reginald Kirk
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
15 April 2014Application to strike the company off the register (3 pages)
4 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
14 August 2013Director's details changed for Ms Karen Margaret Jenkins on 6 August 2013 (2 pages)
14 August 2013Director's details changed for Ms Karen Margaret Jenkins on 6 August 2013 (2 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 20
(3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 20
(3 pages)
14 August 2013Director's details changed for Ms Karen Margaret Jenkins on 6 August 2013 (2 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 20
(3 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages)
16 May 2012Director's details changed for Ms Karen Margaret Jenkins on 10 March 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 February 2012Director's details changed for Mr Reginald John Kirk on 31 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Reginald John Kirk on 31 January 2012 (2 pages)
8 February 2012Registered office address changed from York House 37 High Street Seal Sevenoask Kent TN15 0AW United Kingdom on 8 February 2012 (1 page)
8 February 2012Director's details changed for Ms Karen Margaret Jenkins on 31 January 2012 (2 pages)
8 February 2012Registered office address changed from York House 37 High Street Seal Sevenoask Kent TN15 0AW United Kingdom on 8 February 2012 (1 page)
8 February 2012Director's details changed for Ms Karen Margaret Jenkins on 31 January 2012 (2 pages)
8 February 2012Registered office address changed from York House 37 High Street Seal Sevenoask Kent TN15 0AW United Kingdom on 8 February 2012 (1 page)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
6 August 2010Incorporation (44 pages)
6 August 2010Incorporation (44 pages)