Company NameK.M. Controls Ltd.
Company StatusDissolved
Company Number03463195
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 6 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kenneth John Hendry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleElectrical Controls
Country of ResidenceEngland
Correspondence Address71 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
Director NameMichael Moloney
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleElectrical Controls
Correspondence Address22 The Hollies
Bbridgemount Carrigaline
Cork
Irish
Ireland
Secretary NameMr Kenneth John Hendry
NationalityBritish
StatusClosed
Appointed10 November 1997(same day as company formation)
RoleElectrical Controls
Country of ResidenceEngland
Correspondence Address71 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth-£25,460
Current Liabilities£25,460

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004Application for striking-off (1 page)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2002Return made up to 10/11/02; full list of members (8 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 June 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 March 2001Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
21 March 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2000Return made up to 10/11/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 1999Return made up to 10/11/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 December 1998Return made up to 10/11/98; full list of members (6 pages)
30 September 1998Location of register of members (1 page)
22 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
13 November 1997Secretary resigned (1 page)
10 November 1997Incorporation (16 pages)