Company NameKSF Concepts Limited
Company StatusDissolved
Company Number07599289
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kennedy Ernest Achi
Date of BirthJune 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 White Lion House High Street East
Sunderland
SR1 2JU
Director NameMrs Mieseifa Achi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 White Lion House High Street East
Sunderland
SR1 2JU
Secretary NameMrs Mieseifa Achi
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 White Lion House High Street East
Sunderland
SR1 2JU

Location

Registered AddressFlat 2 White Lion House
High Street East
Sunderland
SR1 2JU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

60 at £60Kennedy Ernest Achi
69.23%
Ordinary A
40 at £40Mieseifa Achi
30.77%
Ordinary B

Financials

Year2014
Net Worth£3,000
Cash£2,000
Current Liabilities£5,000

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (2 pages)
23 May 2013Application to strike the company off the register (2 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
28 April 2013Director's details changed for Mr Kennedy Ernest Achi on 6 January 2013 (2 pages)
28 April 2013Secretary's details changed for Mrs Mieseifa Achi on 6 January 2013 (1 page)
28 April 2013Director's details changed for Mrs Mieseifa Achi on 6 January 2013 (2 pages)
28 April 2013Director's details changed for Mr Kennedy Ernest Achi on 6 January 2013 (2 pages)
28 April 2013Director's details changed for Mrs Mieseifa Achi on 6 January 2013 (2 pages)
28 April 2013Director's details changed for Mr Kennedy Ernest Achi on 6 January 2013 (2 pages)
28 April 2013Secretary's details changed for Mrs Mieseifa Achi on 6 January 2013 (1 page)
28 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-28
  • GBP 5,200
(5 pages)
28 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-28
  • GBP 5,200
(5 pages)
28 April 2013Secretary's details changed for Mrs Mieseifa Achi on 6 January 2013 (1 page)
28 April 2013Director's details changed for Mrs Mieseifa Achi on 6 January 2013 (2 pages)
28 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Registered office address changed from 373 Greenhaven Drive Thamesmead London SE28 8FZ United Kingdom on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 373 Greenhaven Drive Thamesmead London SE28 8FZ United Kingdom on 29 January 2013 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Registered office address changed from 75 Lensbury Way Abbey Wood London SE2 9TA England on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 75 Lensbury Way Abbey Wood London SE2 9TA England on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 75 Lensbury Way Abbey Wood London SE2 9TA England on 6 June 2012 (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)