Company NameKamae Consultants Limited
Company StatusDissolved
Company Number04401111
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr John David Alexander Madin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rectory Gardens
Todwick
Sheffield
South Yorkshire
S26 1JU
Secretary NameMr David Martin Ryan
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stratford Way
Bramley
Rotherham
South Yorkshire
S66 1WN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHart Shaw Llp Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£172,299
Cash£37,638
Current Liabilities£38,045

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
12 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
10 November 2016Liquidators' statement of receipts and payments to 22 August 2016 (8 pages)
10 November 2016Liquidators' statement of receipts and payments to 22 August 2016 (8 pages)
11 November 2015Liquidators' statement of receipts and payments to 22 August 2015 (11 pages)
11 November 2015Liquidators statement of receipts and payments to 22 August 2015 (11 pages)
11 November 2015Liquidators' statement of receipts and payments to 22 August 2015 (11 pages)
15 January 2015Liquidators' statement of receipts and payments to 22 August 2014 (11 pages)
15 January 2015Liquidators statement of receipts and payments to 22 August 2014 (11 pages)
15 January 2015Liquidators' statement of receipts and payments to 22 August 2014 (11 pages)
21 October 2013Declaration of solvency (3 pages)
21 October 2013Declaration of solvency (3 pages)
8 October 2013Appointment of a voluntary liquidator (2 pages)
8 October 2013Appointment of a voluntary liquidator (2 pages)
6 September 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2013 (2 pages)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 April 2013Annual return made up to 21 March 2013
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
18 April 2013Annual return made up to 21 March 2013
Statement of capital on 2013-04-18
  • GBP 1
(3 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 March 2012Annual return made up to 21 March 2012 (3 pages)
26 March 2012Annual return made up to 21 March 2012 (3 pages)
3 May 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
3 May 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
3 May 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
25 August 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
25 August 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of David Ryan as a secretary (1 page)
25 February 2010Termination of appointment of David Ryan as a secretary (1 page)
4 June 2009Return made up to 21/03/09; no change of members (3 pages)
4 June 2009Return made up to 21/03/09; no change of members (3 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 October 2008Return made up to 21/03/08; full list of members (3 pages)
28 October 2008Return made up to 21/03/08; full list of members (3 pages)
27 October 2008Return made up to 21/03/07; no change of members (3 pages)
27 October 2008Return made up to 21/03/07; no change of members (3 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
26 April 2006Return made up to 21/03/06; no change of members (2 pages)
26 April 2006Return made up to 21/03/06; no change of members (2 pages)
12 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
4 April 2005Return made up to 21/03/05; full list of members (6 pages)
4 April 2005Return made up to 21/03/05; full list of members (6 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
8 June 2004Return made up to 21/03/04; full list of members (6 pages)
8 June 2004Return made up to 21/03/04; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
15 April 2003Return made up to 21/03/03; full list of members (6 pages)
15 April 2003Return made up to 21/03/03; full list of members (6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
21 March 2002Incorporation (17 pages)
21 March 2002Incorporation (17 pages)