Company NameKAMM Construction Services Limited
Company StatusDissolved
Company Number08441600
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael Joseph John Fivey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House 311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS

Location

Registered AddressUnited House
311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

1 at £1Martina Helen Fivey
50.00%
Ordinary
1 at £1Michael Joseph John Fivey
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 13 October 2015 (1 page)
13 October 2015Director's details changed for Mr Michael Joseph John Fivey on 12 March 2015 (2 pages)
13 October 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Director's details changed for Mr Michael Joseph John Fivey on 12 March 2015 (2 pages)
13 October 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 13 October 2015 (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)