Company NameKernow Construction (UK) Limited
Company StatusDissolved
Company Number05573840
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Dissolution Date17 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Westcott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 Emmer Green
Luton
Bedfordshire
LU2 8UH
Secretary NameJudith Ann Hurley
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWell Cottages
Feather Bed Lane Chalgrave
Ne Toddington
LU5 6JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,969
Current Liabilities£113,544

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
14 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 21 February 2012 (2 pages)
7 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 21 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 21 July 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-22
(1 page)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2008Statement of affairs with form 4.19 (6 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o lustigman & co manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o lustigman & co manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
7 January 2008Return made up to 26/09/07; full list of members (2 pages)
7 January 2008Return made up to 26/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
23 July 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
19 July 2007Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2007Return made up to 26/09/06; full list of members (6 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Ad 02/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Ad 02/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 September 2005Incorporation (16 pages)
26 September 2005Incorporation (16 pages)