Company NameK & H Building Services  Limited
Company StatusDissolved
Company Number06269747
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHirji Pindoria
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Loretto Gardens
Kenton
Harrow
Middx
HA3 9LY
Director NameKhimji Pindoria
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Loretto Gardens
Kenton
Harrow
Middx
HA3 9LY
Secretary NameJashmini Khimji Pindoria
NationalityBritish
StatusClosed
Appointed23 July 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address35 Loretto Gardens
Kenton
Harrow
Middx
HA3 9LY
Secretary NameKhimji Pindoria
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Shrewsbury Avenue
Harrow
Middlesex
HA3 9NE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address35 Loretto Gardens
Kenton
Harrow
Middx
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(4 pages)
20 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page)
6 July 2010Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Jashmini Khimji Pindoria on 1 June 2010 (1 page)
6 July 2010Director's details changed for Khimji Pindoria on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Hirji Pindoria on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
17 July 2009Registered office changed on 17/07/2009 from 73 eastcote avenue greenford UB6 0NQ (1 page)
17 July 2009Registered office changed on 17/07/2009 from 73 eastcote avenue greenford UB6 0NQ (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Appointment Terminated Secretary khimji pindoria (1 page)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 June 2009Appointment terminated secretary khimji pindoria (1 page)
22 June 2009Return made up to 05/06/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 05/06/08; full list of members (4 pages)
24 July 2008Return made up to 05/06/08; full list of members (4 pages)
5 August 2007New secretary appointed (2 pages)
5 August 2007New secretary appointed (2 pages)
18 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
18 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)