About

Registered Number: 04927913
Date of Incorporation: 09/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Sg House, 6 St. Cross Road, Winchester, Hampshire, SO23 9HX,

 

Having been setup in 2003, K M B Consulting Ltd have registered office in Winchester in Hampshire. We don't currently know the number of employees at this company. The current directors of K M B Consulting Ltd are Kenrick, Russell Steven, Kenrick, Katherine Mary, Blencowe, William John, Diddens, Diddo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENRICK, Katherine Mary 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KENRICK, Russell Steven 01 April 2007 - 1
BLENCOWE, William John 08 March 2004 01 April 2007 1
DIDDENS, Diddo 09 October 2003 08 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 27 January 2017
CS01 - N/A 11 October 2016
AD01 - Change of registered office address 11 March 2016
AD01 - Change of registered office address 01 March 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 November 2011
CH03 - Change of particulars for secretary 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 09 August 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
RESOLUTIONS - N/A 31 October 2003
123 - Notice of increase in nominal capital 31 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.