Company NameKenza Construction Ltd
Company StatusDissolved
Company Number06457257
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)
Previous NameKenza Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael James Tomney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address6 Demesne Road
Wallington
Surrey
SM6 8PP
Director NameMs Bertha Denise Francis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Innovation 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameNicholas Turner
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleHousing Manager
Correspondence Address6 Demesne Road
Wallington
Surrey
SM6 8PP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

10 at £1Michael Tomney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 January 2017Registered office address changed from 6 Demesne Road Wallington Surrey SM6 8PP to 42 Acre Lane Carshalton Surrey SM5 3AB on 11 January 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
(3 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(3 pages)
18 September 2014Company name changed kenza construction LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Director's details changed for Michael James Tomney on 30 September 2011 (2 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 16 January 2011 (14 pages)
21 February 2011Termination of appointment of Nicholas Turner as a secretary (1 page)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 February 2010Annual return made up to 16 January 2010 (10 pages)
28 August 2009Return made up to 16/01/09; full list of members (5 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 February 2008Registered office changed on 13/02/08 from: 119 westmead road sutton SM1 4JE (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
19 December 2007Incorporation (22 pages)