Company NameKUA Consulting Limited
Company StatusDissolved
Company Number04600749
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameThe Qb Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Pamela Frances Charman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleAccount Manager
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMichael John O'Shea
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleGeneral Manager Operations
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NamePeter Wells
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleProject Manager
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMiss Pamela Frances Charman
StatusClosed
Appointed01 February 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameMichael John Partridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMichael Gary Lindsey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleTechnical Consultant
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMichael John Partridge
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Contact

Websitekuaconsulting.com
Email address[email protected]
Telephone01727 869537
Telephone regionSt Albans

Location

Registered AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

25 at £1Michael Gary Lindsey
25.00%
Ordinary
25 at £1Michael John O'shea
25.00%
Ordinary
25 at £1Pamela Frances Charman
25.00%
Ordinary
25 at £1Peter Wells
25.00%
Ordinary

Financials

Year2014
Net Worth£33,131
Cash£38,605
Current Liabilities£5,757

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(8 pages)
12 November 2015Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 3 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Termination of appointment of Michael Gary Lindsey as a director on 29 June 2015 (2 pages)
7 July 2015Termination of appointment of Michael Gary Lindsey as a director on 29 June 2015 (2 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 March 2013Termination of appointment of Michael Partridge as a secretary (1 page)
28 March 2013Termination of appointment of Michael Partridge as a secretary (1 page)
28 March 2013Appointment of Miss Pamela Frances Charman as a secretary (1 page)
28 March 2013Termination of appointment of Michael Partridge as a director (1 page)
28 March 2013Termination of appointment of Michael Partridge as a director (1 page)
28 March 2013Appointment of Miss Pamela Frances Charman as a secretary (1 page)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Michael John Partridge on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Michael John Partridge on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Michael John O'shea on 25 November 2009 (2 pages)
5 January 2010Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page)
5 January 2010Director's details changed for Michael John O'shea on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Miss Pamela Frances Charman on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Miss Pamela Frances Charman on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Gary Lindsey on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Gary Lindsey on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Peter Wells on 25 November 2009 (2 pages)
5 January 2010Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page)
5 January 2010Director's details changed for Peter Wells on 25 November 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 December 2008Return made up to 26/11/08; full list of members (5 pages)
10 December 2008Return made up to 26/11/08; full list of members (5 pages)
3 December 2008Director's change of particulars / pamela charman / 25/11/2008 (1 page)
3 December 2008Director's change of particulars / pamela charman / 25/11/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 December 2007Return made up to 26/11/07; full list of members (4 pages)
20 December 2007Return made up to 26/11/07; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2007Return made up to 26/11/06; full list of members (4 pages)
2 January 2007Return made up to 26/11/06; full list of members (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 December 2005Return made up to 26/11/05; no change of members (8 pages)
7 December 2005Return made up to 26/11/05; no change of members (8 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2004Return made up to 26/11/04; no change of members (8 pages)
14 December 2004Return made up to 26/11/04; no change of members (8 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 January 2004Return made up to 26/11/03; full list of members (9 pages)
12 January 2004Return made up to 26/11/03; full list of members (9 pages)
13 October 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
13 October 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
14 April 2003Company name changed the qb consultancy LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed the qb consultancy LIMITED\certificate issued on 13/04/03 (2 pages)
26 November 2002Incorporation (18 pages)
26 November 2002Incorporation (18 pages)