Company NameKEE Quant Tech Limited
Company StatusDissolved
Company Number11006307
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 5 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kamal Sud
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Road
North Stifford
Grays
RM16 5UF
Director NameMr Evgueni Kiritchenko
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 High Road
North Stifford
Grays
RM16 5UF
Secretary NameMr Norman Jo Kremer
StatusClosed
Appointed13 December 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2020)
RoleCompany Director
Correspondence Address41 High Road
North Stifford
Grays
RM16 5UF
Director NameMr Eugene Labunsky
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceMontenegro
Correspondence AddressCng Associates 23 Austin Friars
London
EC2N 2QP

Location

Registered Address41 High Road
North Stifford
Grays
RM16 5UF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2020Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to 41 High Road North Stifford Grays RM16 5UF on 19 March 2020 (1 page)
12 December 2019Voluntary strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 January 2019Notification of Evgueni Kiritchenko as a person with significant control on 9 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Cessation of Eugene Labunsky as a person with significant control on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Eugene Labunsky as a director on 9 January 2019 (1 page)
16 December 2018Appointment of Mr Norman Jo Kremer as a secretary on 13 December 2018 (2 pages)
16 December 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
5 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom to Cng Associates 23 Austin Friars London EC2N 2QP on 5 February 2018 (1 page)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(28 pages)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(28 pages)