Company NameKiwi Construction Ltd
Company StatusDissolved
Company Number06203987
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous NamesLOL Construction Limited and Kiwi Joinery UK Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKerryn Leah Mercer
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 27 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Nursery Waye
Uxbridge
Middlesex
UB8 2BJ
Secretary NameKerryn Leah Mercer
NationalityNew Zealander
StatusClosed
Appointed01 January 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 27 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Nursery Waye
Uxbridge
Middlesex
UB8 2BJ
Director NameSteven James Kennedy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(3 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nursery Waye
Uxbridge Waye
Middlesex
UB8 2BJ
Director NameMr Tom Llewellyn Phillips
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(3 years after company formation)
Appointment Duration4 years, 5 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland Basin
London
N1 5BB
Director NameNoel Douglas Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2009)
RoleContractor
Correspondence Address11a Engadine Street
Southfields
London
SW18 5BJ
Director NameAbbeycure Nominees Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address10 Sandy Lodge Way
Northwood
Middlesex
HA6 2AJ
Secretary NameAbbeycure Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
Secretary NameAbbeycure Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2009)
Correspondence AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

300 at £1Miss Kerryn Leah Mercer
33.33%
Ordinary
300 at £1Mr Steven James Kennedy
33.33%
Ordinary
300 at £1Mr Tom Llewellyn Phillips
33.33%
Ordinary

Financials

Year2014
Net Worth£8,741
Cash£40,536
Current Liabilities£261,453

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
27 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Statement of affairs with form 4.19 (6 pages)
16 April 2013Statement of affairs with form 4.19 (6 pages)
16 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 900
(6 pages)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 900
(6 pages)
28 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 900
(6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 900
(3 pages)
3 December 2010Appointment of Tom Llewellyn Phillips as a director (2 pages)
3 December 2010Appointment of Steven James Kennedy as a director (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 900
(3 pages)
3 December 2010Appointment of Tom Llewellyn Phillips as a director (2 pages)
3 December 2010Appointment of Steven James Kennedy as a director (2 pages)
3 December 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 900
(3 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Registered office changed on 13/08/2009 from gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
11 May 2009Return made up to 04/04/09; full list of members (7 pages)
11 May 2009Return made up to 04/04/09; full list of members (7 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
9 February 2009Appointment terminated director noel kennedy (1 page)
9 February 2009Appointment terminated director noel kennedy (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 04/04/08; full list of members (3 pages)
9 January 2009Director's change of particulars / noel kennedy / 04/04/2008 (1 page)
9 January 2009Appointment terminated secretary abbeycure nominees LIMITED (1 page)
9 January 2009Director's change of particulars / noel kennedy / 04/04/2008 (1 page)
9 January 2009Return made up to 04/04/08; full list of members (3 pages)
9 January 2009Company name changed kiwi joinery uk LTD\certificate issued on 09/01/09 (2 pages)
9 January 2009Appointment terminated secretary abbeycure nominees LIMITED (1 page)
9 January 2009Director and secretary appointed kerryn mercer (1 page)
9 January 2009Company name changed kiwi joinery uk LTD\certificate issued on 09/01/09 (2 pages)
9 January 2009Director and secretary appointed kerryn mercer (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2008Company name changed lol construction LIMITED\certificate issued on 05/01/08 (2 pages)
7 January 2008Company name changed lol construction LIMITED\certificate issued on 05/01/08 (2 pages)
2 June 2007Ad 17/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Ad 17/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)