Company NameK & G Building Solutions Ltd
Company StatusDissolved
Company Number08508988
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Glenn Thomas Tempany
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Kevin Roy Fisher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW
Director NameMr Mark Ablitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-47 Upper Berkeley Street
London
W1H 5QW

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £0.01Glen Tempany
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Satisfaction of charge 085089880001 in full (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 25 February 2015 (1 page)
17 July 2014Termination of appointment of Marios Lourides as a director on 17 July 2014 (1 page)
17 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
9 June 2014Termination of appointment of Mark Ablitt as a director (1 page)
22 November 2013Termination of appointment of Kevin Fisher as a director (1 page)
12 November 2013Registration of charge 085089880001 (52 pages)
19 June 2013Appointment of Mr Mark Ablitt as a director (2 pages)
19 June 2013Appointment of Mr Marios Lourides as a director (2 pages)
18 June 2013Registered office address changed from 86 High Street 86 High Street Stevenage Hertfordshire SG1 3DW England on 18 June 2013 (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)