Company NameKSM Property Maintenance (South East) Limited
Company StatusDissolved
Company Number03611008
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Dissolution Date12 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Edward Lawman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleFinance Director
Correspondence Address15 Home Close
Harlow
Essex
CM20 3PD
Secretary NameFreda Joyce Lawman
NationalityBritish
StatusClosed
Appointed06 August 1998(same day as company formation)
RoleShop Proprietor
Correspondence Address15 Home Close
Harlow
Essex
CM20 3PB
Director NameFreda Joyce Lawman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleShop Proprietor
Correspondence Address15 Home Close
Harlow
Essex
CM20 3PB

Location

Registered AddressThorntonrones Llp
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£27,583
Current Liabilities£118,707

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (6 pages)
30 March 2009Liquidators statement of receipts and payments to 10 March 2009 (6 pages)
25 March 2008Registered office changed on 25/03/2008 from 10-12 mulberry green old harlow essex CM17 0ET (1 page)
25 March 2008Appointment terminated director freda lawman (1 page)
25 March 2008Appointment Terminated Director freda lawman (1 page)
25 March 2008Registered office changed on 25/03/2008 from 10-12 mulberry green old harlow essex CM17 0ET (1 page)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2008Statement of affairs with form 4.19 (5 pages)
20 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-11
(1 page)
20 March 2008Statement of affairs with form 4.19 (5 pages)
20 March 2008Appointment of a voluntary liquidator (1 page)
20 March 2008Appointment of a voluntary liquidator (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
31 August 2007Return made up to 06/08/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: hamlet house 366-368 london road westcliff onn sea essex SS0 7HZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: hamlet house 366-368 london road westcliff onn sea essex SS0 7HZ (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Return made up to 06/08/06; full list of members (5 pages)
1 September 2006Return made up to 06/08/06; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 06/08/05; full list of members (5 pages)
26 August 2005Return made up to 06/08/05; full list of members (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (5 pages)
16 August 2004Return made up to 06/08/04; full list of members (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 06/08/03; full list of members (5 pages)
5 August 2003Return made up to 06/08/03; full list of members (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Return made up to 06/08/02; full list of members (5 pages)
9 August 2002Return made up to 06/08/02; full list of members (5 pages)
2 May 2002Registered office changed on 02/05/02 from: 22 bell street sawbridgeworth hertfordshire CM21 9AN (1 page)
2 May 2002Registered office changed on 02/05/02 from: 22 bell street sawbridgeworth hertfordshire CM21 9AN (1 page)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 August 2001Return made up to 06/08/01; full list of members (6 pages)
6 August 2001Return made up to 06/08/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Registered office changed on 27/10/00 from: unit 3C riverside the maltings, station road sawbridgeworth hertfordshire CM21 9JX (1 page)
27 October 2000Registered office changed on 27/10/00 from: unit 3C riverside the maltings, station road sawbridgeworth hertfordshire CM21 9JX (1 page)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
6 September 1999Return made up to 06/08/99; full list of members (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (6 pages)
2 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
2 July 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
24 May 1999Registered office changed on 24/05/99 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
6 August 1998Incorporation (9 pages)
6 August 1998Incorporation (9 pages)