Company NameKP Business Solutions Limited
Company StatusDissolved
Company Number07133939
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKerstie Elizabeth Perry
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleBusiness Process Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7 The Green
Great Burdon
Darlington
Co Durham
DL1 3JL
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 January 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address7 The Green
Great Burdon
Darlington
Co Durham
DL1 3JL
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Burdon
WardSadberge & Middleton St George
Built Up AreaDarlington

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Register(s) moved to registered inspection location (1 page)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(4 pages)
16 February 2011Register inspection address has been changed (1 page)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(4 pages)
16 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
2 February 2010Appointment of Kerstie Elizabeth Perry as a director (3 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
2 February 2010Appointment of Kerstie Elizabeth Perry as a director (3 pages)
2 February 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
2 February 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)