Company NameK.S.O. IT Consultant Limited
Company StatusDissolved
Company Number06660960
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Kerry Suzanne Oakford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(1 week after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressQapartment 304 5 Luna Street
Manchester
M4 5LX
Secretary NameMs Kerry Suzanne Oakford
NationalityBritish
StatusClosed
Appointed07 August 2008(1 week after company formation)
Appointment Duration2 years, 7 months (closed 15 March 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressQapartment 304 5 Luna Street
Manchester
M4 5LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressApartment 304 5 Luna Street
Manchester
M4 5LX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£46,060
Gross Profit£49,960
Net Worth£334
Cash£6,060
Current Liabilities£10,906

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Director and secretary appointed kerry suzanne oakford (2 pages)
8 September 2008Director and secretary appointed kerry suzanne oakford (2 pages)
2 September 2008Ad 07/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 September 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 September 2008Registered office changed on 02/09/2008 from coburg house 71 market street atherton manchester M46 0DA (1 page)
2 September 2008Registered office changed on 02/09/2008 from coburg house 71 market street atherton manchester M46 0DA (1 page)
31 July 2008Incorporation (9 pages)
31 July 2008Incorporation (9 pages)
31 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 July 2008Appointment Terminated Director form 10 directors fd LTD (1 page)