Company NameKPL Project Ltd
Company StatusDissolved
Company Number07981378
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Katarzyna Labicka
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Somervell Road
Northolt
HA2 8TZ
Secretary NameMr Piotr Fereniec
StatusClosed
Appointed11 February 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address77 Brunswick Park Road New Southgate
London
N11 1JH

Contact

Websitekpl-project.co.uk

Location

Registered Address69 Somervell Road
Northolt
HA2 8TZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

100 at £1Katarzyna Labicka
100.00%
Ordinary

Financials

Year2014
Net Worth£96
Current Liabilities£451

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
11 February 2015Appointment of Mr Piotr Fereniec as a secretary on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Piotr Fereniec as a secretary on 11 February 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)