Company NameKilkenny Surfacing Limited
Company StatusDissolved
Company Number03339387
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Kilkenny
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleSurfacing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address97 Friern Barnet Lane
London
N20 0XU
Secretary NameMarion Jeanette Kilkenny
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Friern Barnet Lane
London
N20 0XU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekilkennysurfacingltd.co.uk

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£184,261
Cash£187,283
Current Liabilities£21,706

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2016Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2014Registered office address changed from 97 Friern Barnet Lane London N20 0XU to 28 Church Road Stanmore Middlesex HA7 4XR on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from 97 Friern Barnet Lane London N20 0XU to 28 Church Road Stanmore Middlesex HA7 4XR on 17 December 2014 (2 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-03
(1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Withdraw the company strike off application (1 page)
21 November 2014Withdraw the company strike off application (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for John Kilkenny on 25 March 2010 (2 pages)
9 June 2010Director's details changed for John Kilkenny on 25 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
5 June 2009Return made up to 25/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
20 August 2008Return made up to 25/03/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 25/03/07; full list of members (6 pages)
18 July 2007Return made up to 25/03/07; full list of members (6 pages)
14 March 2007Registered office changed on 14/03/07 from: c/o martin may 399 hendon way hendon london NW4 3LH (1 page)
14 March 2007Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2007Registered office changed on 14/03/07 from: c/o martin may 399 hendon way hendon london NW4 3LH (1 page)
14 March 2007Return made up to 25/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 25/03/05; full list of members (6 pages)
28 April 2005Return made up to 25/03/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 May 2004Return made up to 25/03/04; full list of members (6 pages)
7 May 2004Return made up to 25/03/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 25/03/03; full list of members (6 pages)
9 May 2003Return made up to 25/03/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 June 2002Return made up to 25/03/02; full list of members (6 pages)
14 June 2002Return made up to 25/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 25/03/01; full list of members (6 pages)
26 April 2001Return made up to 25/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 April 1998Return made up to 25/03/98; full list of members (6 pages)
30 April 1998Return made up to 25/03/98; full list of members (6 pages)
19 February 1998Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1998Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (20 pages)
25 March 1997Incorporation (20 pages)