Company NameKpi-Insight Consulting Limited
Company StatusDissolved
Company Number05012255
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date13 February 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Yuwan Effendi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale, The Street
Stoke By Clare
Sudbury
Suffolk
CO10 8HR
Secretary NamePatrica Ann Effendi
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOakdale The Street
Stoke By Clare
Sudbury
Suffolk
CO10 8HR

Contact

Websitewww.kpi-insight.com/
Email address[email protected]
Telephone01223 421012
Telephone regionCambridge

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£64,074
Cash£119,773
Current Liabilities£453,951

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2021Final Gazette dissolved following liquidation (1 page)
13 November 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2020Liquidators' statement of receipts and payments to 2 July 2020 (16 pages)
3 August 2020Appointment of a voluntary liquidator (7 pages)
3 August 2020Removal of liquidator by court order (6 pages)
7 September 2019Liquidators' statement of receipts and payments to 2 July 2019 (11 pages)
13 September 2018Liquidators' statement of receipts and payments to 2 July 2018 (16 pages)
6 October 2017Liquidators' statement of receipts and payments to 2 July 2017 (10 pages)
6 October 2017Liquidators' statement of receipts and payments to 2 July 2017 (10 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
12 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (19 pages)
12 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (19 pages)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:co to remove/replace liquidator (3 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (13 pages)
28 August 2015Liquidators statement of receipts and payments to 2 July 2015 (13 pages)
28 August 2015Liquidators statement of receipts and payments to 2 July 2015 (13 pages)
28 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (13 pages)
8 September 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
8 September 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
8 September 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
8 September 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
12 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 July 2013Statement of affairs with form 4.19 (9 pages)
10 July 2013Statement of affairs with form 4.19 (9 pages)
10 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge Suffolk CB4 0WS on 12 June 2013 (1 page)
12 June 2013Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge Suffolk CB4 0WS on 12 June 2013 (1 page)
16 May 2013Termination of appointment of Patrica Effendi as a secretary (2 pages)
16 May 2013Termination of appointment of Patrica Effendi as a secretary (2 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,000
(4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1,000
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: oakdale, the street, stoke by clare, sudbury suffolk CO10 8HR (1 page)
22 January 2008Registered office changed on 22/01/08 from: oakdale, the street, stoke by clare, sudbury suffolk CO10 8HR (1 page)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 January 2008Return made up to 12/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (6 pages)
20 February 2007Return made up to 12/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 March 2006Return made up to 12/01/06; full list of members (6 pages)
21 March 2006Return made up to 12/01/06; full list of members (6 pages)
2 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Incorporation (17 pages)
12 January 2004Incorporation (17 pages)