Company NameKen Construction Ltd
Company StatusDissolved
Company Number03450114
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameKanti Gami
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(3 weeks after company formation)
Appointment Duration19 years, 8 months (closed 11 July 2017)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address15 Sylvia Gardens
Wembley
Middlesex
HA9 6HR
Director NameDevraj Lalji Rabadia
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1999)
RoleCarpenter
Correspondence Address31 Barons Court
Church Lane Kingsbury
London
NW9 8AD
Secretary NameDevraj Lalji Rabadia
NationalityBritish
StatusResigned
Appointed05 November 1997(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 1999)
RoleCarpenter
Correspondence Address31 Barons Court
Church Lane Kingsbury
London
NW9 8AD
Secretary NameRamila Gami
NationalityBritish
StatusResigned
Appointed25 July 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address15 Sylvia Gardens
Wembley
Middlesex
HA9 6HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 22 Ges Hse Stadium Business
Ctr, North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1Kanti Gami
50.00%
Ordinary
50 at £1Manish Gami
50.00%
Ordinary

Financials

Year2014
Net Worth£20,831
Cash£747
Current Liabilities£81,616

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (1 page)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
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)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Annual return made up to 15 October 2009 (14 pages)
31 October 2009Annual return made up to 15 October 2009 (14 pages)
31 October 2009Termination of appointment of Ramila Gami as a secretary (2 pages)
31 October 2009Termination of appointment of Ramila Gami as a secretary (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 15/10/08; no change of members (10 pages)
15 January 2009Return made up to 15/10/08; no change of members (10 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Return made up to 15/10/07; full list of members (6 pages)
18 December 2007Return made up to 15/10/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Return made up to 15/10/06; full list of members (6 pages)
16 January 2007Return made up to 15/10/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Return made up to 15/10/05; full list of members (6 pages)
30 November 2005Return made up to 15/10/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 15/10/04; full list of members (6 pages)
1 November 2004Return made up to 15/10/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Return made up to 15/10/03; full list of members (6 pages)
17 November 2003Return made up to 15/10/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 15/10/02; full list of members (6 pages)
4 December 2002Return made up to 15/10/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Return made up to 15/10/00; full list of members (6 pages)
16 January 2001Return made up to 15/10/00; full list of members (6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 15/10/99; full list of members (7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 15/10/99; full list of members (7 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
13 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1998Return made up to 15/10/98; full list of members (6 pages)
10 November 1998Return made up to 15/10/98; full list of members (6 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
25 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Ad 05/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
15 October 1997Incorporation (12 pages)
15 October 1997Incorporation (12 pages)