Company NameK.G. Building Services Limited
Company StatusDissolved
Company Number03258405
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKarl Peter Gibbard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Gordon Road
Dartford
Kent
DA1 2LG
Director NameJean Gibbard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Gordon Road
Dartford
Kent
DA1 2LG
Secretary NameJean Gibbard
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Gordon Road
Dartford
Kent
DA1 2LG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Karl Peter Gibbard
51.00%
Ordinary
49 at £1Jean Gibbard
49.00%
Ordinary

Financials

Year2014
Net Worth-£13,927
Cash£99
Current Liabilities£35,068

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 August 2011Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 3 August 2011 (1 page)
3 August 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
3 August 2011Registered office address changed from Office 3 Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 3 August 2011 (1 page)
21 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Jean Gibbard on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Jean Gibbard on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Karl Peter Gibbard on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Karl Peter Gibbard on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 August 2010Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG on 10 August 2010 (2 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (9 pages)
27 December 2008Return made up to 03/10/07; full list of members (5 pages)
27 December 2008Return made up to 03/10/08; full list of members (5 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
7 February 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
7 December 2005Return made up to 03/10/05; full list of members (3 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (9 pages)
16 November 2004Return made up to 03/10/04; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
15 May 2001Accounts made up to 30 November 2000 (8 pages)
5 October 2000Return made up to 03/10/00; full list of members (6 pages)
21 August 2000Accounts made up to 30 November 1999 (10 pages)
10 November 1999Return made up to 03/10/99; full list of members (6 pages)
21 September 1999Accounts made up to 30 November 1998 (10 pages)
19 November 1998Accounts made up to 30 November 1997 (9 pages)
9 October 1998Return made up to 03/10/98; no change of members (4 pages)
13 November 1997Return made up to 03/10/97; full list of members (6 pages)
13 November 1997New secretary appointed;new director appointed (1 page)
6 December 1996Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1996Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Secretary resigned (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 31 church road hendon london NW4 4EB (1 page)
3 October 1996Incorporation (17 pages)