Company NameK And P (Contractors) Limited
Company StatusDissolved
Company Number02097662
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Patricia Catherine Armstrong
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameChristina Linda Perdeaux
NationalityBritish
StatusClosed
Appointed30 September 2002(15 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NamePatricia Catherine Armstrong
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameMr Robert Arthur Perdeaux
NationalityBritish
StatusResigned
Appointed22 October 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Hayes Lane
Bromley
BR2 9EF

Location

Registered Address75 Park Lane
Croydon
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Michael John Armstrong
50.00%
Ordinary
1 at £1Mr Robert Arthur Perdeaux
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 October 2017Director's details changed for Mrs Patricia Catherine Armstrong on 1 September 2017 (2 pages)
18 October 2017Change of details for Mr Michael John Armstrong as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Change of details for Mr Robert Arthur Perdeaux as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 October 2017Secretary's details changed for Christina Linda Perdeaux on 1 September 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2010Director's details changed for Mrs Patricia Catherine Armstrong on 20 October 2010 (2 pages)
13 October 2010Director's details changed for Patricia Catherine Armstrong on 30 September 2010 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
9 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (2 pages)
20 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 October 1999Return made up to 30/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 October 1995Return made up to 30/09/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)