Company NameKKK Consultants Limited
Company StatusDissolved
Company Number04724090
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ken Li
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RolePharmacist
Correspondence Address79 Broadway
Barnsley
South Yorkshire
S70 6QJ
Secretary NameVictor Li
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Priest Royd
Barnsley
S75 5AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address79 Broadway
Barnsley
S70 6QJ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£57,937
Cash£70,247
Current Liabilities£20,068

Accounts

Latest Accounts5 April 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
15 March 2009Application for striking-off (1 page)
23 May 2008Return made up to 04/04/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 April 2006Return made up to 04/04/06; full list of members (6 pages)
8 June 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 July 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
3 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 June 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
3 June 2004Registered office changed on 03/06/04 from: 33 high keep fold, crigglestone wakefield west yorkshire WF4 3QL (1 page)
11 June 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Secretary resigned (1 page)