Company NameK. K. Contractors Limited
Company StatusDissolved
Company Number06911694
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Ritu Paliwal
NationalityIndian
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleAccountant
Correspondence Address16 Shaftesbury Road
London
E7 8PF
Director NameMr Nirmal Singh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(1 week after company formation)
Appointment Duration2 years, 1 month (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Eton Road
Ilford
Essex
IG1 2UN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 23a Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(14 pages)
20 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(14 pages)
6 August 2009Registered office changed on 06/08/2009 from 11 ingleby road ilford essex IG1 4RX (1 page)
6 August 2009Registered office changed on 06/08/2009 from 11 ingleby road ilford essex IG1 4RX (1 page)
27 May 2009Ad 21/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Ad 21/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
27 May 2009Director appointed mr nirmal singh (1 page)
27 May 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
27 May 2009Director appointed mr nirmal singh (1 page)
27 May 2009Secretary appointed mrs ritu paliwal (1 page)
27 May 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
27 May 2009Secretary appointed mrs ritu paliwal (1 page)
26 May 2009Appointment Terminated Director barbara kahan (1 page)
26 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Incorporation (12 pages)
20 May 2009Incorporation (12 pages)