Company NameKewcom Ltd
Company StatusDissolved
Company Number05988018
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 6 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKes Walker-Nthenda
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1612 Aragon Tower George Beard Road
London
SE8 3AJ
Director NameEyewu Louise Lamidi
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address147 Stoneleigh Avenue
Enfield
EN1 4HH
Secretary NameKes Walker-Nthenda
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Latymer Way
Edmonton
N9 9UB
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusResigned
Appointed29 May 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£8,205
Cash£162
Current Liabilities£82,261

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2017Liquidators' statement of receipts and payments to 6 May 2017 (14 pages)
7 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (10 pages)
14 July 2015Liquidators' statement of receipts and payments to 6 May 2015 (12 pages)
14 July 2015Liquidators statement of receipts and payments to 6 May 2015 (12 pages)
14 July 2015Liquidators statement of receipts and payments to 6 May 2015 (12 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
22 May 2014Registered office address changed from 2701 Aragon Tower George Beard Road London SE8 3AJ on 22 May 2014 (2 pages)
13 May 2014Statement of affairs with form 4.19 (5 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
13 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 December 2012Registered office address changed from 1612 Aragon Tower George Beard Road London SE8 3AJ on 18 December 2012 (1 page)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Termination of appointment of Gavin Fernandes as a secretary (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Kes Walker-Nthenda on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 November 2008Return made up to 03/11/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
7 March 2008Registered office changed on 07/03/2008 from 33 latymer way edmonton N9 9UB (1 page)
6 March 2008Director's change of particulars / kes walker-nthenda / 06/03/2008 (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Return made up to 03/11/07; full list of members (2 pages)
14 November 2007Director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
3 November 2006Incorporation (15 pages)