Company NameShowkaze Construction Limited
Company StatusDissolved
Company Number03838400
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKim Fritz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(same day as company formation)
RoleConstruction Consultant
Correspondence AddressManor House
120 Kingston Road
Wimbledon
SW19 1LY
Secretary NameNikki Hunter
NationalityBritish
StatusClosed
Appointed31 March 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered AddressManor House
120 Kingston Road
London
SW19 1LY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,532
Current Liabilities£68,447

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
25 March 2008Secretary appointed nikki hunter (2 pages)
25 March 2008Secretary appointed nikki hunter (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
3 November 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2006Return made up to 09/09/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 09/09/05; full list of members (6 pages)
19 October 2005Return made up to 09/09/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Return made up to 09/09/04; full list of members (6 pages)
15 November 2004Return made up to 09/09/04; full list of members (6 pages)
8 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
8 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 October 2003Return made up to 09/09/03; full list of members (6 pages)
18 October 2003Return made up to 09/09/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
9 December 2002Return made up to 09/09/02; full list of members (6 pages)
9 December 2002Return made up to 09/09/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 November 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 09/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
11 January 2001Return made up to 09/09/00; full list of members (6 pages)
11 January 2001Return made up to 09/09/00; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: long lodge 267-269 kingston road london SW19 3NW (1 page)
8 November 2000Registered office changed on 08/11/00 from: long lodge 267-269 kingston road london SW19 3NW (1 page)
9 September 1999Incorporation (13 pages)
9 September 1999Incorporation (13 pages)