Company NameKS Building & Repairs Ltd
Company StatusDissolved
Company Number05674014
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameKarol Sieniuc
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed12 January 2006(same day as company formation)
RolePolish
Country of ResidenceUnited Kingdom
Correspondence Address275 Brunswick Road
London
W5 1AJ
Secretary NameMs Anita Sieniuc
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Water Brook Lane
London
NW4 2HB

Location

Registered AddressUnit 7 Laxcon Close
Drury Way, Neasden
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Karol Sieniuc
100.00%
Ordinary

Financials

Year2014
Net Worth£15,851
Cash£5,085
Current Liabilities£32,786

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(4 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(4 pages)
10 October 2012Secretary's details changed for Ms Anita Sieniuc on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Ms Anita Sieniuc on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Ms Anita Sieniuc on 1 October 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Registered office address changed from 112 Kingstone Close Northolt London UB5 5AN on 5 June 2010 (1 page)
5 June 2010Registered office address changed from 112 Kingstone Close Northolt London UB5 5AN on 5 June 2010 (1 page)
5 June 2010Registered office address changed from 112 Kingstone Close Northolt London UB5 5AN on 5 June 2010 (1 page)
24 April 2010Director's details changed for Karol Sieniuc on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Karol Sieniuc on 31 March 2010 (2 pages)
8 February 2010Director's details changed for Karol Sieniuc on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Ms Anita Sieniuc on 12 January 2010 (1 page)
8 February 2010Director's details changed for Karol Sieniuc on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Karol Sieniuc on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Ms Anita Sieniuc on 12 January 2010 (1 page)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
8 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
9 February 2009Return made up to 12/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / anita sieniuc / 05/02/2009 (2 pages)
9 February 2009Return made up to 12/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / anita sieniuc / 05/02/2009 (2 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (15 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
10 October 2007Registered office changed on 10/10/07 from: 220 shaftesbury avenue south harrow middx HA2 0AW (1 page)
10 October 2007Registered office changed on 10/10/07 from: 220 shaftesbury avenue south harrow middx HA2 0AW (1 page)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2006Incorporation (9 pages)
12 January 2006Incorporation (9 pages)