Company NameOKW Consulting Limited
Company StatusDissolved
Company Number04691714
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameThomas Bernard O'Kelly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleManagement & IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Avenue Road
Harold Wood
Essex
RM3 0SS
Secretary NameThomas Bernard O'Kelly
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Avenue Road
Harold Wood
Essex
RM3 0SS
Director NameAlan Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Quintin Avenue
Wimbledon
London
SW20 8LD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alan Wilson
50.00%
Ordinary B
50 at £1Alan Wilson
25.00%
Ordinary
50 at £1Thomas Bernard O'kelly
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,971
Current Liabilities£8,971

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
6 February 2014Termination of appointment of Alan Wilson as a director (1 page)
6 February 2014Termination of appointment of Alan Wilson as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 200
(6 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 200
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Alan Wilson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Alan Wilson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Thomas Bernard O'kelly on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Thomas Bernard O'kelly on 26 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 10/03/08; full list of members (4 pages)
30 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
26 March 2007Return made up to 10/03/07; full list of members (3 pages)
14 March 2006Return made up to 10/03/06; full list of members (3 pages)
14 March 2006Return made up to 10/03/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Ad 11/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Ad 11/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 June 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)