Company NameM & S Decorators (Kent) Ltd
Company StatusDissolved
Company Number06167533
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameM & S Builders (Kent) Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMustafa Salih
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address25 Bicknor Road
Orpington
Kent
BR6 0TS
Secretary NameCaroline Letchford
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleHousewife
Correspondence Address25 Bicknor Road
Orpington
Kent
BR6 0TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address25 Bickor Road
Orpington
Kent
BR6 0TS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 17 February 2011 (1 page)
29 April 2010Director's details changed for Mustafa Salih on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
29 April 2010Director's details changed for Mustafa Salih on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(4 pages)
29 April 2010Director's details changed for Mustafa Salih on 1 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
17 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
4 April 2008Return made up to 19/03/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page)
1 February 2008Registered office changed on 01/02/08 from: 12 kings parade king street stanford le hope essex SS17 0HR (1 page)
20 August 2007Company name changed m & s builders (kent) LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed m & s builders (kent) LTD\certificate issued on 20/08/07 (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
4 April 2007Ad 19/03/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Ad 19/03/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
19 March 2007Incorporation (11 pages)