Company NameK.K. Installation Limited
Company StatusDissolved
Company Number04141054
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Keith Robert Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleWindow Fixer
Country of ResidenceEngland
Correspondence Address227 Perry Street
Billericay
Essex
CM12 0NZ
Secretary NameKathleen Ann Knight
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleSecretary
Correspondence Address83 Stock Road
Billericay
Essex
CM12 0RN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01277 652249
Telephone regionBrentwood

Location

Registered Address83 Stock Road
Billericay
Essex
CM12 0RN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Shareholders

50 at £1Mr Keith Robert Knight
50.00%
Ordinary
50 at £1Mrs Kathleen Ann Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,411
Cash£57
Current Liabilities£80,601

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

30 August 2003Delivered on: 4 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
12 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
14 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Secretary's details changed for Kathleen Ann Knight on 3 January 2017 (1 page)
24 January 2017Secretary's details changed for Kathleen Ann Knight on 3 January 2017 (1 page)
11 November 2016Registered office address changed from 6 st Paul's Gardens Billericay Essex CM12 0UE to 83 Stock Road Billericay Essex CM12 0RN on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 6 st Paul's Gardens Billericay Essex CM12 0UE to 83 Stock Road Billericay Essex CM12 0RN on 11 November 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
29 January 2015Registered office address changed from 227 Perry Street Billericay Essex CM12 0NZ to 6 St Paul's Gardens Billericay Essex CM12 0UE on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 227 Perry Street Billericay Essex CM12 0NZ to 6 St Paul's Gardens Billericay Essex CM12 0UE on 29 January 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages)
3 February 2011Director's details changed for Keith Robert Knight on 1 March 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Kathleen Ann Knight on 30 October 2009 (1 page)
30 November 2009Registered office address changed from 17 Norsey View Drive Billericay Essex CM12 0QR on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 17 Norsey View Drive Billericay Essex CM12 0QR on 30 November 2009 (1 page)
30 November 2009Director's details changed for Keith Robert Knight on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Keith Robert Knight on 30 October 2009 (2 pages)
30 November 2009Secretary's details changed for Kathleen Ann Knight on 30 October 2009 (1 page)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
29 January 2009Return made up to 15/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Return made up to 15/01/08; full list of members (2 pages)
8 February 2008Return made up to 15/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 January 2007Return made up to 15/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
3 February 2006Return made up to 15/01/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Registered office changed on 26/01/04 from: 9 buller road laindon basildon essex SS15 6BA (1 page)
26 January 2004Registered office changed on 26/01/04 from: 9 buller road laindon basildon essex SS15 6BA (1 page)
13 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 15/01/03; full list of members (6 pages)
3 February 2003Return made up to 15/01/03; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
15 January 2001Incorporation (10 pages)
15 January 2001Incorporation (10 pages)