Company NameKME Associates Limited
Company StatusDissolved
Company Number06584451
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Tristan Alexander Josh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthpoint 118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
Director NameMrs Kim Marie Josh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middle Rigg
Morton Park
Carlisle
Cumbria
CA2 6NY
Secretary NameMrs Kim Marie Josh
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middle Rigg
Morton Park
Carlisle
Cumbria
CA2 6NY

Contact

Websiteecotechsystems.co.uk
Email address[email protected]
Telephone01228 406352
Telephone regionCarlisle

Location

Registered AddressNorthpoint
118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at £1Kim Marie Josh
50.00%
Ordinary
50 at £1Tristan Josh
50.00%
Ordinary

Financials

Year2014
Net Worth£148,934
Cash£27,341
Current Liabilities£66,319

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
14 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
1 August 2016Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ England to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 1 August 2016 (2 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
26 July 2016Statement of affairs with form 4.19 (5 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Statement of affairs with form 4.19 (5 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Director's details changed for Mr. Tristan Alexander Josh on 31 May 2015 (2 pages)
1 March 2016Director's details changed for Mr. Tristan Alexander Josh on 31 May 2015 (2 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 February 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to Pacific House Fletcher Way Parkhouse Carlisle CA3 0LJ on 29 February 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
28 October 2014Termination of appointment of Kim Marie Josh as a director on 25 January 2014 (1 page)
28 October 2014Termination of appointment of Kim Marie Josh as a director on 25 January 2014 (1 page)
28 October 2014Termination of appointment of Kim Marie Josh as a secretary on 25 January 2014 (1 page)
28 October 2014Termination of appointment of Kim Marie Josh as a secretary on 25 January 2014 (1 page)
23 January 2014Appointment of Mr. Tristan Alexander Josh as a director (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Appointment of Mr. Tristan Alexander Josh as a director (2 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 1 Middlerigg Morton Park Carlisle Cumbria CA2 6NY United Kingdom on 22 June 2012 (1 page)
22 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 1 Middlerigg Morton Park Carlisle Cumbria CA2 6NY United Kingdom on 22 June 2012 (1 page)
19 June 2012Registered office address changed from Inglewood Wreay Syke Gardens Wreay Carlisle Cumbria CA4 0RL on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Inglewood Wreay Syke Gardens Wreay Carlisle Cumbria CA4 0RL on 19 June 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 1 Middle Rigg Morton Park Carlisle Cumbria CA2 6NY on 18 June 2010 (1 page)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages)
17 June 2010Director's details changed for Kim Marie Josh on 6 May 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 06/05/09; full list of members (3 pages)
23 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (19 pages)
6 May 2008Incorporation (19 pages)