Company NameAh Kee Consulting Limited
Company StatusDissolved
Company Number05056673
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous Name243 Quarry Street Limited

Business Activity

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

Directors

Director NameBrent Dominic Ah Kee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed19 April 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 09 March 2010)
RoleManagement Consultant
Correspondence Address15 Velco Avenue
Kabega Park
Port Elizabeth 6025
South Africa
Director NameLeonie Ah Kee
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2004(9 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 09 March 2010)
RoleGeneral Manager
Correspondence Address15 Velco Avenue
Kabega Park
Port Elizabeth
6025
South Africa
Secretary NameWalker Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 March 2010)
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Application to strike the company off the register (3 pages)
17 November 2009Application to strike the company off the register (3 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 26/02/09; full list of members (4 pages)
14 May 2009Return made up to 26/02/09; full list of members (4 pages)
11 May 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
11 May 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 May 2008Return made up to 26/02/08; full list of members (4 pages)
22 May 2008Return made up to 26/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 April 2007Return made up to 26/02/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 26/02/07; full list of members (2 pages)
5 April 2007Director's particulars changed (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 55 quarry street guildford surrey GU1 3UE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 55 quarry street guildford surrey GU1 3UE (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
10 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 January 2005Secretary's particulars changed (1 page)
21 January 2005Secretary's particulars changed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2004Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004Company name changed 243 quarry street LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Company name changed 243 quarry street LIMITED\certificate issued on 21/04/04 (2 pages)
26 February 2004Incorporation (12 pages)