Ilford
Essex
IG1 1LR
Director Name | Anthony Joseph Murphy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 23 Reed Pond Walk Gidea Park Romford Essex RM2 5PH |
Secretary Name | Sean Anthony Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Business Development Manager |
Correspondence Address | Reed Pond House 23 Reed Pond Walk Gidea Park Romford Essex RM2 5PH |
Website | kts-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 874638 |
Telephone region | Bishops Stortford |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Sean Anthony Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,490 |
Cash | £4,761 |
Current Liabilities | £30,242 |
Latest Accounts | 28 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
18 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Sean Anthony Murphy on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Sean Anthony Murphy on 1 August 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Appointment terminated secretary sean murphy (1 page) |
15 August 2008 | Appointment terminated director anthony murphy (1 page) |
15 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 12/08/04; full list of members (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (5 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: reed pond house 23 reed pond walk, gidea park romford essex RM2 5PH (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 July 1999 (8 pages) |
10 September 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
31 August 1999 | Return made up to 12/08/99; full list of members (4 pages) |
12 August 1998 | Incorporation (15 pages) |