Company NameK.R.M. & Sons Limited
Company StatusDissolved
Company Number07944226
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)
Dissolution Date18 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Kenny John Mace
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Kenny John Mace
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDowns & Co 21-25 North Street
Bromley
Kent
BR1 1SD
Director NameMr Kenneth David Mace
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Lower Gravel Road
Bromley
BR2 8LP

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Kenny John Mace
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,350
Cash£684
Current Liabilities£49,167

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 December 2016Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to 257B Croydon Road Beckenham Kent BR3 3PS on 5 December 2016 (2 pages)
1 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
(1 page)
1 December 2016Statement of affairs with form 4.19 (6 pages)
1 December 2016Appointment of a voluntary liquidator (1 page)
13 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page)
22 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
16 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 October 2012Appointment of Mr Kenny John Mace as a director (2 pages)
18 October 2012Appointment of Mr Kenny John Mace as a director (2 pages)
18 October 2012Termination of appointment of Kenneth Mace as a director (1 page)
18 October 2012Termination of appointment of Kenny Mace as a director (1 page)
31 August 2012Appointment of Mr Kenneth David Mace as a director (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)