About

Registered Number: 05625756
Date of Incorporation: 16/11/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent, CT1 2LE

 

Based in Kent, K,s & M Consulting Ltd was registered on 16 November 2005, it's status is listed as "Liquidation". We do not know the number of employees at the business. There are 2 directors listed as Buncher, Kenneth, Buncher, Susan for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCHER, Kenneth 16 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BUNCHER, Susan 16 November 2005 07 February 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2020
RESOLUTIONS - N/A 21 April 2020
LIQ02 - N/A 21 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2020
TM02 - Termination of appointment of secretary 20 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 April 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
CS01 - N/A 19 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA01 - Change of accounting reference date 29 January 2018
DISS40 - Notice of striking-off action discontinued 29 April 2017
AA - Annual Accounts 28 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 31 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 December 2011
SH01 - Return of Allotment of shares 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 December 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 28 November 2006
225 - Change of Accounting Reference Date 27 March 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.