Company NameKTT Building & Maintenance Limited
Company StatusDissolved
Company Number07341373
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)
Previous NameStarmoor Supplies Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Karl Melvyn Thornton-Turp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(4 months after company formation)
Appointment Duration6 years, 7 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Finchdean Road
Rowland's Castle
Hampshire
PO9 6DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Karl Melvyn Thornton-Turp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Albert Road
Southsea
Hants
PO5 2SN

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£3,272
Cash£2,874
Current Liabilities£45,041

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Notice of final account prior to dissolution (1 page)
28 April 2017INSOLVENCY:annual report for period up to 12/04/2017 (8 pages)
28 April 2017Notice of final account prior to dissolution (1 page)
28 April 2017INSOLVENCY:annual report for period up to 12/04/2017 (8 pages)
6 May 2015Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 (2 pages)
30 April 2015Appointment of a liquidator (1 page)
30 April 2015Appointment of a liquidator (1 page)
27 November 2014Order of court to wind up (3 pages)
27 November 2014Order of court to wind up (3 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(3 pages)
16 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 (1 page)
29 December 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
29 December 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
8 December 2010Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Karl Thornton-Turp as a director (1 page)
8 December 2010Termination of appointment of Karl Thornton-Turp as a director (1 page)
8 December 2010Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page)
8 December 2010Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages)
8 December 2010Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages)
8 December 2010Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 (1 page)
26 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10
(3 pages)
26 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10
(3 pages)
26 November 2010Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages)
26 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10
(3 pages)
26 November 2010Appointment of Mr Karl Melvyn Thornton-Turp as a director (2 pages)
2 November 2010Company name changed starmoor supplies LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Company name changed starmoor supplies LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 October 2010 (1 page)
29 October 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 October 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 October 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 October 2010 (1 page)
10 August 2010Incorporation (20 pages)
10 August 2010Incorporation (20 pages)