Company NameNKV Consultants Limited
Company StatusDissolved
Company Number07986560
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Naresh Kumar Vasala
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address155 North Western Avenue
Watford
WD25 0AQ

Location

Registered Address155 North Western Avenue
Watford
WD25 0AQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardLeggatts
Built Up AreaGreater London

Shareholders

20 at £1Naresh Kumar Vasala
100.00%
Ordinary

Financials

Year2014
Net Worth£25,384
Cash£54,812
Current Liabilities£29,727

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (1 page)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20
(3 pages)
11 January 2016Registered office address changed from 32 Atherton Place Harrow Middlesex HA2 6QP to 155 North Western Avenue Watford WD25 0AQ on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 32 Atherton Place Harrow Middlesex HA2 6QP to 155 North Western Avenue Watford WD25 0AQ on 11 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20
(3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20
(3 pages)
14 March 2014Director's details changed for Mr Naresh Kumar Vasala on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Naresh Kumar Vasala on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mr Naresh Kumar Vasala on 1 January 2014 (2 pages)
7 January 2014Registered office address changed from 49 Whitchurch Avenue Whitchurch Avenue Edgware Middlesex HA8 6HT England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 49 Whitchurch Avenue Whitchurch Avenue Edgware Middlesex HA8 6HT England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 49 Whitchurch Avenue Whitchurch Avenue Edgware Middlesex HA8 6HT England on 7 January 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Registered office address changed from Suite E 5Th Floor Queens House Kymberley Road Harrow Harrow Middlesex HA1 1US England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Suite E 5Th Floor Queens House Kymberley Road Harrow Harrow Middlesex HA1 1US England on 22 April 2013 (1 page)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)