KONGSCO CONSULTING LTD

75 Bell Gardens 75 Bell Gardens, Ely, CB6 3TX, Cambridgeshire, United Kingdom
StatusDISSOLVED
Company No.05237678
CategoryPrivate Limited Company
Incorporated22 Sep 2004
Age19 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution13 May 2014
Years10 years, 1 month, 5 days

SUMMARY

KONGSCO CONSULTING LTD is an dissolved private limited company with number 05237678. It was incorporated 19 years, 8 months, 26 days ago, on 22 September 2004 and it was dissolved 10 years, 1 month, 5 days ago, on 13 May 2014. The company address is 75 Bell Gardens 75 Bell Gardens, Ely, CB6 3TX, Cambridgeshire, United Kingdom.



Company Fillings

Gazette dissolved compulsary

Date: 13 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglodan Secretaries Ltd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joergen Kongsoere

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joergen kongsoere / 22/09/2004

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary company office LTD

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed anglodan secretaries LTD

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 287

Description: Registered office changed on 23/05/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 26-28 hammersmith grove london W6 7SY

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MENU NEXT DOOR LIMITED

9TH FLOOR,LONDON,EC2V 6DN

Number:09822554
Status:ACTIVE
Category:Private Limited Company

MERILYN PHILLIPS LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:05987944
Status:ACTIVE
Category:Private Limited Company

NATIONAL HEAT PUMPS UK LTD

14 PRINCES RIDE,WOODSTOCK,OX20 1NX

Number:07554017
Status:ACTIVE
Category:Private Limited Company

NHM IT SOLUTIONS LTD

82 ST. STEPHENS ROAD,LONDON,E6 1AT

Number:09621991
Status:ACTIVE
Category:Private Limited Company

ORDR NOW LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11582960
Status:ACTIVE
Category:Private Limited Company

TI&SHRT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10772111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source