Company NameC K & P Consultancy Limited
Company StatusDissolved
Company Number04945663
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Karen Louise Sargeant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameJames Ash
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBlackburn House
32 Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Karen Louise Sargeant
100.00%
Ordinary

Financials

Year2014
Net Worth£197
Cash£4,092
Current Liabilities£6,825

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2012Voluntary strike-off action has been suspended (1 page)
29 March 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
20 February 2012Previous accounting period extended from 31 October 2011 to 30 November 2011 (1 page)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(3 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(3 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
31 October 2010Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages)
31 October 2010Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages)
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
31 October 2010Director's details changed for Karen Louise Sargeant on 1 March 2010 (2 pages)
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
18 March 2010Registered office address changed from The Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Karen Louise Sargeant on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Karen Louise Sargeant on 28 October 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
3 November 2008Return made up to 28/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 November 2007Return made up to 28/10/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 December 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Return made up to 28/10/06; full list of members (6 pages)
5 October 2006Registered office changed on 05/10/06 from: 8 brook house wivenhoe business centre colchester essex CO7 9DP (1 page)
5 October 2006Registered office changed on 05/10/06 from: 8 brook house wivenhoe business centre colchester essex CO7 9DP (1 page)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
3 November 2005Return made up to 28/10/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: unit 8 brook house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: unit 8 brook house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 November 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Return made up to 28/10/04; full list of members (6 pages)
13 January 2004Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New director appointed (2 pages)
28 October 2003Incorporation (16 pages)
28 October 2003Incorporation (16 pages)