Company NameK. Donnelly Limited
Company StatusDissolved
Company Number06298980
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameKevin Christopher Donnelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Queens Road
Beckenham
Kent
BR3 4JN
Secretary NameBridget Donnelly
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Queens Road
Beckenham
Kent
BR3 4JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Kevin Christopher Donnelly
75.00%
Ordinary
25 at £1Bridget Donnelly
25.00%
Ordinary

Financials

Year2014
Net Worth£98,380
Cash£98,100
Current Liabilities£17,540

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 13 July 2011 (1 page)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Kevin Christopher Donnelly on 2 July 2010 (2 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Kevin Christopher Donnelly on 2 July 2010 (2 pages)
8 July 2009Return made up to 02/07/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 September 2008Return made up to 02/07/08; full list of members (6 pages)
5 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
5 July 2007Registered office changed on 05/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
2 July 2007Incorporation (31 pages)