Company NameKendal Flooring Contracts Limited
Company StatusDissolved
Company Number06019778
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Kendal Miller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 George Avey Croft
North Weald
Epping
Essex
CM16 6JB
Secretary NameSandra Fitzgerald
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Kendal Miller
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (1 page)
10 January 2023Confirmation statement made on 6 December 2022 with updates (4 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 6 December 2019 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Secretary's details changed for Sandra Fitzgerald on 8 January 2016 (1 page)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Secretary's details changed for Sandra Fitzgerald on 8 January 2016 (1 page)
8 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 August 2009Return made up to 06/12/08; full list of members (3 pages)
11 August 2009Return made up to 06/12/08; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 March 2008Return made up to 06/12/07; full list of members (3 pages)
3 March 2008Return made up to 06/12/07; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)