Company NameKAY Mounting Service Ltd
Company StatusDissolved
Company Number07423718
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean Brown
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecoverey House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Keith Patrick Reid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2019(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecoverey House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Dean Brown
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameMr Keith Patrick Reid
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameMiss Hannah Mary Pierce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Watermark Way
Foxholes Business Park
Hertford
Hertfordshire
SG13 7TZ
Director NameMr Stuart Dudley Trood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address29-35 Lexington Street
London
W1F 9AH

Location

Registered AddressRecoverey House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Silva Advisors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,199
Cash£108,298
Current Liabilities£328,797

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 June 2012Delivered on: 30 June 2012
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

7 December 2017Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
12 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
31 July 2015Termination of appointment of Dean Brown as a director on 14 July 2015 (1 page)
31 July 2015Director's details changed for Miss Hannah Mary Pierce on 31 July 2015 (2 pages)
31 July 2015Appointment of Miss Hannah Mary Pierce as a director on 14 July 2015 (2 pages)
31 July 2015Termination of appointment of Keith Patrick Reid as a director on 14 July 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 October 2010Incorporation (27 pages)