About

Registered Number: 04112519
Date of Incorporation: 22/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 5 months ago)
Registered Address: C/O Murphy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester, M2 4WQ

 

Having been setup in 2000, K C Consulting Ltd are based in Manchester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Katherine Mary 22 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HARINA, Olena 01 July 2002 22 June 2007 1
KEARNEY, Roma 22 November 2000 04 December 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 August 2012
AAMD - Amended Accounts 26 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 November 2010
CH04 - Change of particulars for corporate secretary 24 November 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 10 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
287 - Change in situation or address of Registered Office 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.