Company NameKexstar Consulting Limited
Company StatusDissolved
Company Number11100343
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shawn McGrath
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Propps Hall Drive
Failsworth
Manchester
M35 0NB
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMs Monika Violetta Jesionowska
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Hussain Hadi Omran Tumi
Date of BirthApril 1979 (Born 45 years ago)
NationalityLibyan
StatusResigned
Appointed25 October 2018(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL2-8 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG

Location

Registered Address92 Propps Hall Drive
Failsworth
Manchester
M35 0NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (1 page)
12 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
14 November 2022Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 14 November 2022 (1 page)
5 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
24 August 2022Change of details for Mr Shawn Mcgrath as a person with significant control on 24 August 2022 (2 pages)
2 February 2022Sub-division of shares on 26 January 2022 (6 pages)
8 December 2021Notification of Shawn Mcgrath as a person with significant control on 29 November 2021 (2 pages)
8 December 2021Cessation of Hussain Hadi Omran Tumi as a person with significant control on 29 November 2021 (1 page)
8 December 2021Appointment of Mr Shawn Mcgrath as a director on 29 November 2021 (2 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
8 December 2021Termination of appointment of Hussain Hadi Omran Tumi as a director on 29 November 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
3 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
21 September 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 10
(3 pages)
14 July 2020Registered office address changed from Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Hussain Hadi Omran Tumi on 15 August 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 January 2019Registered office address changed from 78 York Street London W1H 1DP United Kingdom to Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD on 9 January 2019 (1 page)
29 October 2018Cessation of Monika Violetta Jesionowska as a person with significant control on 25 October 2018 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
29 October 2018Termination of appointment of Monika Violetta Jesionowska as a director on 25 October 2018 (1 page)
29 October 2018Appointment of Mr Hussain Hadi Omran Tumi as a director on 25 October 2018 (2 pages)
29 October 2018Notification of Hussain Hadi Omran Tumi as a person with significant control on 25 October 2018 (2 pages)
31 August 2018Notification of Monika Violetta Jesionowska as a person with significant control on 6 December 2017 (2 pages)
31 August 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 6 December 2017 (1 page)
22 August 2018Appointment of Ms Monika Violetta Jesionowska as a director on 6 December 2017 (2 pages)
27 July 2018Termination of appointment of Michael Duke as a director on 26 July 2018 (1 page)
26 July 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 York Street London W1H 1DP on 26 July 2018 (1 page)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(39 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(39 pages)