Company NameS K Contracts Limited
Company StatusDissolved
Company Number06206768
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen John Kramer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressHarewood House Snakes Lane
Ugley
Bishop's Stortford
CM22 6HW
Secretary NameFidelma Margaret Kramer
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHarewood Houese Snakes Lane
Ugley
Bishop's Stortford
CM22 6HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co 1st Floor
Suite Enterprise House 10 Church
Hill Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
8 November 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
3 March 2011Amended total exemption small company accounts made up to 30 April 2010 (4 pages)
3 March 2011Amended accounts made up to 30 April 2010 (4 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)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Return made up to 10/04/09; full list of members (3 pages)
26 June 2009Return made up to 10/04/09; full list of members (3 pages)
11 March 2009Secretary's change of particulars / fidelma kramer / 18/02/2009 (1 page)
11 March 2009Director's Change of Particulars / stephen kramer / 18/02/2009 / HouseName/Number was: , now: harewood house; Street was: grove house 64 ongar road, now: snakes lane; Area was: abridge, now: ugley; Post Town was: romford, now: bishop's stortford; Region was: essex, now: ; Post Code was: RM4 1UJ, now: CM22 6HW (1 page)
11 March 2009Secretary's Change of Particulars / fidelma kramer / 18/02/2009 / HouseName/Number was: , now: harewood house; Street was: grove house, now: snakes lane; Area was: 64 ongar road, now: ugley; Post Town was: abridge, now: bishop's stortford; Region was: essex, now: hertfordshire; Post Code was: RM4 1UJ, now: CM22 6HW (1 page)
11 March 2009Director's change of particulars / stephen kramer / 18/02/2009 (1 page)
4 February 2009Accounts made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
8 May 2008Return made up to 10/04/08; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (2 pages)
10 April 2007Incorporation (19 pages)