Company NameKingwall Contracts (Partitions) Limited
DirectorsBrendon O'Malley and Eamon O'Malley
Company StatusActive
Company Number00818117
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brendon O'Malley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address29 Warren Road
Wanstead
London
E11 2LX
Director NameMr Eamon O'Malley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameMr Eamon O'Malley
NationalityBritish
StatusCurrent
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr Gary Frank Lovelock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address36 Hawthorn Drive
North Harrow
Harrow
Middlesex
HA2 7NX

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£90,307
Current Liabilities£5,059

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 September 2022Restoration by order of the court (3 pages)
19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
9 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 June 1999Return made up to 31/03/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 June 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 June 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1996Return made up to 31/03/96; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)