Company NameKIEF Consulting Ltd
Company StatusDissolved
Company Number08079454
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date24 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Kieren Andrew Keenan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Cathryn Mcandrew
50.00%
Ordinary A
1 at £1Kieren Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth£18,552
Cash£41,896
Current Liabilities£24,938

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 November 2021Final Gazette dissolved following liquidation (1 page)
24 August 2021Return of final meeting in a members' voluntary winding up (11 pages)
5 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (10 pages)
30 December 2019Registered office address changed from 20 Lowther Hill London SE23 1PY England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 30 December 2019 (2 pages)
27 December 2019Appointment of a voluntary liquidator (3 pages)
27 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
27 December 2019Declaration of solvency (5 pages)
6 August 2019Micro company accounts made up to 31 May 2019 (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
20 March 2019Director's details changed for Mr Kieren Andrew Keenan on 20 March 2019 (2 pages)
12 March 2019Cessation of Cathryn Lucy Mcandrew as a person with significant control on 11 March 2019 (1 page)
12 March 2019Change of details for Mr Kieren Andrew Keenan as a person with significant control on 11 March 2019 (2 pages)
12 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 5
(3 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
6 December 2018Notification of Cathryn Lucy Mcandrew as a person with significant control on 6 December 2018 (2 pages)
6 December 2018Change of details for Mr Kieren Andrew Keenan as a person with significant control on 6 December 2018 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
14 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 July 2016Registered office address changed from Flat 1 92 Acre Lane London SW2 5QN England to 20 Lowther Hill London SE23 1PY on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Flat 1 92 Acre Lane London SW2 5QN England to 20 Lowther Hill London SE23 1PY on 25 July 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Flat 1 92 Acre Lane London SW2 5QN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Flat 1 92 Acre Lane London SW2 5QN on 16 June 2015 (1 page)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 August 2013Director's details changed for Mr Kieren Andrew Keenan on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Kieren Andrew Keenan on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Kieren Andrew Keenan on 6 August 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
(3 pages)
5 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
(3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)