Company NameKen Scott Consultancy Limited
Company StatusDissolved
Company Number07921263
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Scott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address57 North Guards
Whitburn
Sunderland
Tyne And Wear
SR6 7AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRowlands Accountants
4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

1 at £1Kenneth Scott
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
2 March 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
8 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 19 Sea View Park Whitburn Sunderland Tyne and Wear SR6 7JS to 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 19 Sea View Park Whitburn Sunderland Tyne and Wear SR6 7JS to 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX on 22 January 2015 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 57 North Guards Whitburn Sunderland SR6 7AF United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 57 North Guards Whitburn Sunderland SR6 7AF United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 57 North Guards Whitburn Sunderland SR6 7AF United Kingdom on 5 March 2013 (2 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(5 pages)
9 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(5 pages)
6 February 2012Appointment of Kenneth Scott as a director (3 pages)
6 February 2012Appointment of Kenneth Scott as a director (3 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1
(4 pages)
27 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)