Company Name2KI Limited
Company StatusDissolved
Company Number11186501
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMrs Vikki Joanne Brownridge
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burley Lane
Horsforth
LS18 4NR
Secretary NameMr Charles Richard Brownridge
StatusClosed
Appointed10 January 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 03 May 2022)
RoleCompany Director
Correspondence AddressEast Barn, 1 Moseley Wood Farm Smithy Lane
Cookridge
Leeds
West Yorkshire
LS16 7NG
Director NameMr Charles Richard Brownridge
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn, 1 Moseley Wood Farm Smithy Lane
Cookridge
Leeds
West Yorkshire
LS16 7NG
Secretary NameMrs Vikki Joanne Brownridge
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ

Location

Registered AddressEast Barn, 1 Moseley Wood Farm Smithy Lane
Cookridge
Leeds
West Yorkshire
LS16 7NG
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
19 November 2020Notification of Charles Richard Brownridge as a person with significant control on 18 November 2020 (2 pages)
1 June 2020Appointment of Mr Charles Richard Brownridge as a director on 1 June 2020 (2 pages)
1 June 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 October 2019Registered office address changed from 38 Burley Lane Horsforth LS18 4NR United Kingdom to East Barn, 1 Moseley Wood Farm Smithy Lane Cookridge Leeds West Yorkshire LS16 7NG on 10 October 2019 (1 page)
27 March 2019Secretary's details changed (1 page)
26 March 2019Director's details changed for Mrs Vikki Joanne Brownridge on 26 March 2019 (2 pages)
26 March 2019Change of details for Mrs Vikki Joanne Brownridge as a person with significant control on 26 March 2019 (2 pages)
7 March 2019Secretary's details changed for Mr Charles Brownridge on 1 March 2019 (1 page)
7 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Vikki Joanne Brownridge as a secretary on 1 March 2019 (1 page)
10 January 2019Appointment of Mr Charles Brownridge as a secretary on 10 January 2019 (2 pages)
10 January 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 38 Burley Lane Horsforth LS18 4NR on 10 January 2019 (1 page)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(30 pages)
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
(30 pages)