Company NameKNY Limited
Company StatusDissolved
Company Number05888730
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Glynis Kenny
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 12 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Donal Lucey Lawlor 65 The Base
Victoria Road
Dartford
DA1 5FS
Director NameMr Jack Kenny
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address181 Hook Lane
Welling
Kent
DA16 2DU
Director NameMr Thomas Kenny
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address42 Hartslock Court Shooters Hill
Pangbourne
Reading
RG8 7BJ
Secretary NameGlynnis Kenny
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Hartslock Court Shooters Hill
Pangbourne
Reading
RG8 7BJ
Director NameMr Daniel Kenny
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 1 week after company formation)
Appointment Duration10 years (resigned 26 July 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Sidmouth Road
Welling
Kent
DA16 1DS
Director NameMr Jack Kenny
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 29 August 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address61 The Base Victoria Road
Dartford
DA1 5FS

Location

Registered AddressC/O Donal Lucey Lawlor 65 The Base
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

30 at £1Daniel Kenny
30.00%
Ordinary
30 at £1Jack Kenny
30.00%
Ordinary
30 at £1Thomas Kenny
30.00%
Ordinary
10 at £1Glynis Kenny
10.00%
Ordinary

Financials

Year2014
Net Worth£116
Current Liabilities£57,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

7 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Appointment of Mrs Glynis Kenny as a director on 28 September 2017 (2 pages)
28 September 2017Cessation of Jack Kenny as a person with significant control on 29 August 2017 (1 page)
28 September 2017Cessation of Daniel Kenny as a person with significant control on 6 April 2017 (1 page)
12 September 2017Termination of appointment of Jack Kenny as a director on 29 August 2017 (1 page)
4 August 2017Termination of appointment of Daniel Kenny as a director on 26 July 2017 (1 page)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 June 2017Registered office address changed from 6 Sidmouth Road Welling Kent DA16 1DS to 61 the Base Victoria Road Dartford DA1 5FS on 5 June 2017 (1 page)
9 January 2017Director's details changed for Jack Kenny on 1 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 July 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Director's details changed for Thomas Kenny on 31 May 2015 (2 pages)
3 August 2015Secretary's details changed for Glynnis Kenny on 31 May 2015 (1 page)
24 June 2015Registered office address changed from 20 Nelson Road Belvedere Kent DA17 5ET to 6 Sidmouth Road Welling Kent DA16 1DS on 24 June 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Thomas Kenny on 27 July 2010 (2 pages)
30 July 2010Director's details changed for Jack Kenny on 27 July 2010 (2 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Daniel Kenny on 27 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from 43 highfield road dartford kent DA1 2JS (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Return made up to 27/07/08; full list of members (4 pages)
8 December 2008Location of debenture register (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
22 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 August 2006Director resigned (1 page)
27 July 2006Incorporation (17 pages)