Company NameKMG Ventilation Limited
Company StatusDissolved
Company Number06988774
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameKris Michael Gray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Kris Michael Gray
70.00%
Ordinary
3 at £1Tanya Gray
30.00%
Ordinary

Financials

Year2014
Net Worth£942
Current Liabilities£36,689

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

1 March 2011Delivered on: 4 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
9 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
19 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 21 February 2011 (1 page)
20 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
20 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
22 September 2010Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Kris Michael Gray on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
12 August 2009Incorporation (10 pages)
12 August 2009Incorporation (10 pages)