Company NameKTIC Limited
Company StatusDissolved
Company Number08080899
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Kevin Patrick Kinsella
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusClosed
Appointed23 April 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Styal Road
Heald Green
Cheshire
SK8 3TG
Director NameMr Dominic Kevin Kinsella
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TG
Director NameMr Kevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleTax Investigator
Country of ResidenceEngland
Correspondence AddressVictoria House Ack Lane East
Bramhall
Cheshire
SK7 2BE
Director NameMr Kevin Patrick Kinsella
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2012(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 The Chambers
Chelsea Harbour
London
SW10 0XF

Location

Registered AddressBegbies Traynor (Central) Llp
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Kevin Patrick Dominic Kinsella
75.00%
Ordinary
1 at £1Nicola Kinsella
25.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (26 pages)
29 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (26 pages)
18 June 2015 (1 page)
18 June 2015Notice of appointment of replacement/additional administrator (1 page)
18 June 2015Notice of appointment of replacement/additional administrator (1 page)
2 June 2015Notice of vacation of office by administrator (16 pages)
2 June 2015Notice of vacation of office by administrator (16 pages)
19 February 2015Administrator's progress report to 3 February 2015 (19 pages)
19 February 2015Administrator's progress report to 3 February 2015 (19 pages)
19 February 2015Administrator's progress report to 3 February 2015 (19 pages)
26 September 2014Result of meeting of creditors (31 pages)
26 September 2014Result of meeting of creditors (31 pages)
4 September 2014Statement of administrator's proposal (31 pages)
4 September 2014Statement of administrator's proposal (31 pages)
28 August 2014Statement of affairs with form 2.14B (5 pages)
28 August 2014Statement of affairs with form 2.14B (5 pages)
19 August 2014Registered office address changed from 160 Styal Road Heald Green Cheshire SK8 3TG England to Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 160 Styal Road Heald Green Cheshire SK8 3TG England to Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 19 August 2014 (2 pages)
14 August 2014Appointment of an administrator (1 page)
14 August 2014Appointment of an administrator (1 page)
5 August 2014Appointment of Dominic Kevin Kinsella as a director on 18 July 2014 (3 pages)
5 August 2014Appointment of Dominic Kevin Kinsella as a director on 18 July 2014 (3 pages)
23 April 2014Appointment of Kevin Patrick Kinsella as a director (2 pages)
23 April 2014Registered office address changed from Rabbits Nest Cottage Altrincham Road Wilmslow Cheshire SK9 5NW England on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Kevin Kinsella as a director (1 page)
23 April 2014Appointment of Kevin Patrick Kinsella as a director (2 pages)
23 April 2014Registered office address changed from Rabbits Nest Cottage Altrincham Road Wilmslow Cheshire SK9 5NW England on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Kevin Kinsella as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
(3 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
(3 pages)
11 June 2013Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE England on 11 June 2013 (1 page)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 100
(3 pages)
7 January 2013Termination of appointment of Kevin Kinsella as a director (1 page)
7 January 2013Termination of appointment of Kevin Kinsella as a director (1 page)
18 July 2012Appointment of Mr Kevin Patrick Kinsella as a director (2 pages)
18 July 2012Appointment of Mr Kevin Patrick Kinsella as a director (2 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)