Company NameEKM Project Services Limited
Company StatusDissolved
Company Number09399687
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date29 June 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Jason Paul Simkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMrs Mary Clare Simkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 High Street
New Romney
TN28 8BZ

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Jason Simkins
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 June 2023Final Gazette dissolved following liquidation (1 page)
29 March 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
28 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages)
26 March 2022Liquidators' statement of receipts and payments to 20 January 2022 (15 pages)
20 April 2021Liquidators' statement of receipts and payments to 20 January 2021 (17 pages)
30 January 2020Registered office address changed from 142-148 Main Road Sidcup DA14 6NZ England to 142-148 Main Road Sidcup Kent DA14 6NZ on 30 January 2020 (2 pages)
29 January 2020Appointment of a voluntary liquidator (3 pages)
29 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
(1 page)
29 January 2020Statement of affairs (8 pages)
10 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2019Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 142-148 Main Road Sidcup DA14 6NZ on 10 July 2019 (1 page)
7 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 November 2017Registered office address changed from 44 High Street New Romney TN28 8BZ England to 6-7 Cecil Square Margate Kent CT9 1BD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 44 High Street New Romney TN28 8BZ England to 6-7 Cecil Square Margate Kent CT9 1BD on 21 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Director's details changed for Mr Jason Paul Simkins on 17 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Jason Paul Simkins on 17 January 2017 (2 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 October 2016Termination of appointment of Mary Clare Simkins as a director on 9 October 2016 (1 page)
9 October 2016Termination of appointment of Mary Clare Simkins as a director on 9 October 2016 (1 page)
5 October 2016Registered office address changed from 72 Meehan Road Greatstone New Romney Kent TN28 8NY England to 44 High Street New Romney TN28 8BZ on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 72 Meehan Road Greatstone New Romney Kent TN28 8NY England to 44 High Street New Romney TN28 8BZ on 5 October 2016 (1 page)
29 January 2016Registered office address changed from 12 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA to 72 Meehan Road Greatstone New Romney Kent TN28 8NY on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 12 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA to 72 Meehan Road Greatstone New Romney Kent TN28 8NY on 29 January 2016 (1 page)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)