Company NameKent Roofing Solutions Ltd
Company StatusDissolved
Company Number06788174
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameJDA Personnel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Howes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 2018)
RoleRoofing & Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Northleigh Close Loose
Maidstone
Kent
ME15 9RP
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed13 January 2011(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Ms Anna Magdalena Grupa
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Change of name notice (2 pages)
3 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-21
(2 pages)
3 November 2016Change of name notice (2 pages)
3 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-21
(2 pages)
21 October 2016Termination of appointment of Anna Magdalena Grupa as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Anna Magdalena Grupa as a director on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Adrian Howes as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Adrian Howes as a director on 21 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
27 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1
(3 pages)
7 February 2016Termination of appointment of David John Vallance as a secretary on 13 January 2015 (1 page)
7 February 2016Termination of appointment of David John Vallance as a secretary on 13 January 2015 (1 page)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
8 July 2011Termination of appointment of Lee Galloway as a director (1 page)
8 July 2011Termination of appointment of Lee Galloway as a director (1 page)
8 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
9 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
12 January 2009Incorporation (17 pages)
12 January 2009Incorporation (17 pages)