Company NameThe Kitchen Consultant Limited
Company StatusDissolved
Company Number05787220
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Black
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address56 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY
Director NameMrs Sheryl Black
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleSecretaril
Country of ResidenceEngland
Correspondence Address56 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY
Secretary NameMr Michael John Black
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address56 Edinburgh Drive
Bedlington
Northumberland
NE22 6NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethekitchenconsultant.co.uk

Location

Registered AddressC/O Aws Accountancy 3 Berrymoor
Court Northumberland Business Pk
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Micheal John Black
50.00%
Ordinary
50 at £1Mrs Sheryl Black
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Sheryl Black on 12 July 2012 (2 pages)
22 April 2013Secretary's details changed for Mr Michael John Black on 13 July 2012 (2 pages)
22 April 2013Director's details changed for Mrs Sheryl Black on 12 July 2012 (2 pages)
22 April 2013Secretary's details changed for Mr Michael John Black on 13 July 2012 (2 pages)
22 April 2013Director's details changed for Mr Michael John Black on 12 July 2012 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Mr Michael John Black on 12 July 2012 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Director's details changed for Michael John Black on 20 April 2010 (2 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Sheryl Black on 20 April 2010 (2 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Michael John Black on 20 April 2010 (2 pages)
30 April 2010Director's details changed for Sheryl Black on 20 April 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
5 June 2007Return made up to 20/04/07; full list of members (7 pages)
5 June 2007Return made up to 20/04/07; full list of members (7 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
20 April 2006Incorporation (16 pages)
20 April 2006Incorporation (16 pages)