Company NameKirrin Consultants Limited
Company StatusDissolved
Company Number05418528
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameGail Belinda Sealey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
Director NamePaul Richard Sealey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
Secretary NameGail Belinda Sealey
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKirrin
Hockley Rise
Hockley
Essex
SS5 4PT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9,340
Cash£11,799
Current Liabilities£4,022

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
14 June 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
14 June 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Gail Belinda Sealey on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 99
(5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 99
(5 pages)
12 April 2010Director's details changed for Paul Richard Sealey on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 99
(5 pages)
12 April 2010Director's details changed for Gail Belinda Sealey on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Richard Sealey on 12 April 2010 (2 pages)
11 June 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
11 June 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
11 June 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
15 April 2008Return made up to 08/04/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
14 June 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 08/04/07; full list of members (2 pages)
30 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 June 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
19 June 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 April 2006Return made up to 08/04/06; full list of members (7 pages)
25 April 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
8 April 2005Incorporation (31 pages)
8 April 2005Incorporation (31 pages)