Company NameKSC Secretaries Limited
Company StatusDissolved
Company Number03761107
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameCourts Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Llewellyn Courts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 days after company formation)
Appointment Duration19 years, 5 months (closed 25 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Barnmead
Burnham On Crouch
Essex
CM0 8QD
Secretary NameMr Glen Ronald Chaplin
StatusClosed
Appointed01 September 2012(13 years, 4 months after company formation)
Appointment Duration6 years (closed 25 September 2018)
RoleCompany Director
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameSanjay Parekh
NationalityBritish
StatusResigned
Appointed01 May 1999(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2005)
RoleTrainee Accountant
Correspondence Address57 Ecclesbourne Gardens
London
N13 5JD
Director NameMr Steven William Lescott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Harrison Gardens
Hullbridge
Hockley
Essex
SS5 6JX
Secretary NameMr Andrew Llewellyn Courts
NationalityBritish
StatusResigned
Appointed23 August 2005(6 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Barnmead
Burnham On Crouch
Essex
CM0 8QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Andrew Llewellyn Courts
100.00%
Ordinary

Financials

Year2014
Net Worth£793
Cash£97
Current Liabilities£1,415

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Mr Glen Ronald Chaplin as a secretary (1 page)
17 December 2012Termination of appointment of Andrew Courts as a secretary (1 page)
17 December 2012Appointment of Mr Glen Ronald Chaplin as a secretary (1 page)
17 December 2012Termination of appointment of Steven Lescott as a director (1 page)
17 December 2012Termination of appointment of Andrew Courts as a secretary (1 page)
17 December 2012Termination of appointment of Steven Lescott as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Registered office address changed from 10 Station Court Station Approach, Wickford Essex SS11 7AT on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 10 Station Court Station Approach, Wickford Essex SS11 7AT on 14 August 2012 (1 page)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 28/04/08; full list of members (4 pages)
11 June 2008Return made up to 28/04/08; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
6 September 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005Company name changed courts consulting LTD\certificate issued on 06/09/05 (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Company name changed courts consulting LTD\certificate issued on 06/09/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Registered office changed on 04/05/05 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page)
4 May 2005Registered office changed on 04/05/05 from: 11 norwich crescent rayleigh essex SS6 9QR (1 page)
4 May 2005Return made up to 28/04/05; full list of members (2 pages)
4 May 2005Return made up to 28/04/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 July 2004Return made up to 28/04/04; full list of members (6 pages)
6 July 2004Return made up to 28/04/04; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Return made up to 28/04/03; full list of members (6 pages)
30 May 2003Return made up to 28/04/03; full list of members (6 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 May 2002Return made up to 28/04/02; full list of members (6 pages)
22 May 2002Return made up to 28/04/02; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
19 May 2000Return made up to 28/04/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 May 1999Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 1 repton house repton close basildon essex SS13 1LJ (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 1 repton house repton close basildon essex SS13 1LJ (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)