Company NameKJGM Limited
Company StatusDissolved
Company Number03804413
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen John Weston Mackenzie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address3 Warton Close
Bramhall
Stockport
Cheshire
SK7 2NA
Secretary NameFiona Dawn Nieroba
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Warton Close
Bramhall
Stockport
Cheshire
SK7 2NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Warton Close
Bramhall
Stockport
Cheshire
SK7 2NA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,226
Gross Profit£4,226
Net Worth£4
Cash£11,080
Current Liabilities£11,076

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Full accounts made up to 30 September 2000 (10 pages)
13 March 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
26 January 2001Application for striking-off (1 page)
26 January 2001Accounting reference date shortened from 31/07/01 to 30/09/00 (1 page)
25 January 2001Full accounts made up to 31 July 2000 (10 pages)
14 August 2000Return made up to 09/07/00; full list of members (6 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (2 pages)
15 July 1999Director resigned (2 pages)
9 July 1999Incorporation (10 pages)