Company NameS K K Developments Limited
Company StatusDissolved
Company Number05349782
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date12 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Saundercock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Bellfield
Pixton Way
Croydon
Surrey
CR0 9JX
Director NameJames Kelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2011)
RoleBuilder
Correspondence Address116 Hide Tower
Regency Street Westminster
London
SW1P 4AB
Director NameJohn Kelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2011)
RoleBuilder
Correspondence Address84 Hide Tower
Regency Street Westminster
London
SW1P 4AB
Secretary NamePaul Saundercock
NationalityBritish
StatusClosed
Appointed04 April 2005(2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2011)
RoleCompany Director
Correspondence Address66 Bellfield
Pixton Way
Croydon
Surrey
CR0 9JX
Secretary NameMr Paul Robert Wood
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Sandy Lane
Farnborough
Hampshire
GU14 9JB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£6,750
Gross Profit£315
Net Worth£2,185
Cash£25,496
Current Liabilities£40,588

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 February 2011Final Gazette dissolved following liquidation (1 page)
12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Death of a liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
26 March 2010Statement of affairs with form 4.19 (8 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
(1 page)
26 March 2010Statement of affairs with form 4.19 (8 pages)
3 March 2010Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
2 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
18 June 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Registered office changed on 25/03/2009 from 140A tachbrook street london SW1V 2NE (1 page)
25 March 2009Registered office changed on 25/03/2009 from 140A tachbrook street london SW1V 2NE (1 page)
19 January 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 January 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
18 February 2008Return made up to 02/02/08; full list of members (3 pages)
13 April 2007Return made up to 02/02/07; full list of members (3 pages)
13 April 2007Return made up to 02/02/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 140A tachbrook street london SW1V 2NE (1 page)
26 September 2006Registered office changed on 26/09/06 from: 140A tachbrook street london SW1V 2NE (1 page)
20 April 2006Return made up to 02/02/06; full list of members (3 pages)
20 April 2006Return made up to 02/02/06; full list of members (3 pages)
19 December 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 2005Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (11 pages)
2 February 2005Incorporation (11 pages)