Company NameNEIL Kirby Associates Limited
Company StatusDissolved
Company Number07125867
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameNeil Kirby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleRegeneration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address149 Upland Road
East Dulwich
London
SE22 0DF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.neilkirby.co.uk
Telephone01707 395850
Telephone regionWelwyn Garden City

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£186,346
Cash£202,870
Current Liabilities£38,799

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 September 2018Final Gazette dissolved following liquidation (1 page)
18 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
26 January 2018Liquidators' statement of receipts and payments to 19 December 2017 (26 pages)
13 January 2017Registered office address changed from 149 Upland Road London SE22 0DF to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 149 Upland Road London SE22 0DF to Airport House Purley Way Croydon Surrey CR0 0XZ on 13 January 2017 (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 4
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 4
(4 pages)
25 January 2010Appointment of Neil Kirby as a director (3 pages)
25 January 2010Appointment of Neil Kirby as a director (3 pages)
15 January 2010Termination of appointment of Laurence Adams as a director (1 page)
15 January 2010Termination of appointment of Laurence Adams as a director (1 page)
14 January 2010Incorporation (46 pages)
14 January 2010Incorporation (46 pages)