Company NameKANE Construction Limited
Company StatusDissolved
Company Number09026609
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 10 months ago)
Dissolution Date20 December 2021 (2 years, 3 months ago)
Previous NameKANE Esmonde Contracting Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr John Kane
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressC/O Evans Mockler Limited 5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressC/O Evans Mockler Limited 5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1John Kane
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
26 June 2018Order of court to wind up (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
10 July 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
23 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
18 November 2015Company name changed kane esmonde contracting LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed kane esmonde contracting LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)