Company NameKK1 Limited
Company StatusDissolved
Company Number08873699
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Screeney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Townsend Lane
London
NW9 8TZ
Director NameMr Kevin Paul Enright
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Abercorn Road
London
NW7 1JE
Director NameMrs Noreen Billane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade, Pennine Drive
London
NW2 1NT
Director NameMr Hugh O'Connor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Abercorn Road
London
NW7 1JE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

17 at £1Keith Screeney
56.67%
Ordinary
8 at £1Hugh O'connor
26.67%
Ordinary
5 at £1Kevin Enright
16.67%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to 171-173 Gray's Inn Road London WC1X 8UE on 28 February 2018 (1 page)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Termination of appointment of Hugh O'connor as a director on 7 December 2016 (1 page)
20 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
20 February 2017Termination of appointment of Hugh O'connor as a director on 7 December 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30
(5 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 30
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
(5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30
(5 pages)
21 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 30
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 30
(3 pages)
21 July 2014Appointment of Mr Kevin Paul Enright as a director on 15 May 2014 (2 pages)
21 July 2014Appointment of Mr Kevin Paul Enright as a director on 15 May 2014 (2 pages)
16 June 2014Appointment of Mr Hugh O'connor as a director (2 pages)
16 June 2014Appointment of Mr Hugh O'connor as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 25
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 25
(3 pages)
13 February 2014Appointment of Mr Keith Screeney as a director (2 pages)
13 February 2014Appointment of Mr Keith Screeney as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 25
(3 pages)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Termination of appointment of Noreen Billane as a director (1 page)
13 February 2014Termination of appointment of Noreen Billane as a director (1 page)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(43 pages)
3 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-03
(43 pages)