Company NameK&S Associates Ltd
Company StatusDissolved
Company Number07368268
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Liz Josephine Clarke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Euro Storage Yard Edgware Road
London
NW2 6ND
Secretary NameMr Michael Dominc Tucker
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address400 Euro Storage Yard Edgware Road
London
NW2 6ND

Location

Registered AddressEuro Storage Yard
400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Liz Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£811
Cash£83,454
Current Liabilities£82,700

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Annual return made up to 7 September 2014
Statement of capital on 2015-07-20
  • GBP 1
(13 pages)
20 July 2015Secretary's details changed for Mr Michael Dominc Tucker on 1 August 2014 (3 pages)
20 July 2015Director's details changed for Miss Liz Josephine Clarke on 1 August 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 July 2015Director's details changed for Miss Liz Josephine Clarke on 1 August 2014 (3 pages)
20 July 2015Annual return made up to 7 September 2014
Statement of capital on 2015-07-20
  • GBP 1
(13 pages)
20 July 2015Administrative restoration application (3 pages)
20 July 2015Secretary's details changed for Mr Michael Dominc Tucker on 1 August 2014 (3 pages)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from Unit 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6nd on 28 August 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 11 June 2014 (1 page)
27 March 2014Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road Hoddesdon Herts EN11 0BX on 27 March 2014 (1 page)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)