Company NameKejser Consulting Limited
Company StatusDissolved
Company Number08129845
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date9 April 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Ria Kejser
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 St Stephens Crescent
London
W2 5QT
Director NameMr Thomas Kejser
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 St Stephens Crescent
London
W2 5QT

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£87,263
Cash£119,082

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (18 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (18 pages)
28 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (15 pages)
28 May 2016Liquidators' statement of receipts and payments to 17 March 2016 (15 pages)
28 May 2016Liquidators statement of receipts and payments to 17 March 2016 (15 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Declaration of solvency (3 pages)
2 April 2015Appointment of a voluntary liquidator (1 page)
2 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-18
(1 page)
2 April 2015Declaration of solvency (3 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
22 April 2014Director's details changed for Ms Ria Bhola on 23 September 2013 (2 pages)
22 April 2014Director's details changed for Ms Ria Bhola on 23 September 2013 (2 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)