Company NameKYRA Partners Limited
Company StatusDissolved
Company Number08516079
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Steven Henry Baird
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
CM1 3SQ

Contact

Websitekyrapartners.com

Location

Registered AddressBeren Court
Newney Green
Chelmsford
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1James Blunt
40.00%
Ordinary
40 at £1Steven Henry Baird
40.00%
Ordinary
10 at £1James Burkett
10.00%
Ordinary
10 at £1Roy Littleboy
10.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
19 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 January 2015Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ United Kingdom to Beren Court Newney Green Chelmsford CM1 3SQ on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Beren Court Newney Green Chelmsford CM1 3SQ England to Beren Court Newney Green Chelmsford CM1 3SQ on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 20 Foxley Drive Bishop's Stortford Hertfordshire CM23 2EB to Beren Court Newney Green Chelmsford CM1 3SQ on 22 January 2015 (1 page)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)