Company NameKingscross Scaffolding Limited
Company StatusDissolved
Company Number04377051
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesIncaville Limited and Kingscross Roofing And Maintenance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony John Fletcher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(6 days after company formation)
Appointment Duration21 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 High Road
Dartford
Kent
DA2 7DP
Secretary NameMr Tony John Fletcher
NationalityBritish
StatusClosed
Appointed25 February 2002(6 days after company formation)
Appointment Duration21 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 High Road
Dartford
Kent
DA2 7DP
Director NameTerry Fletcher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2009)
RoleCompany Director
Correspondence Address165 High Road
Dartford
Kent
DA2 7DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Tony John Fletcher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 April 2022 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed kingscross roofing and maintenance LIMITED\certificate issued on 01/09/14 (2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed kingscross roofing and maintenance LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-27
(2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
3 January 2010Termination of appointment of Terry Fletcher as a director (3 pages)
3 January 2010Termination of appointment of Terry Fletcher as a director (3 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
6 April 2009Return made up to 19/02/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 April 2008Return made up to 19/02/08; full list of members (3 pages)
29 April 2008Return made up to 19/02/08; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 19/02/07; full list of members (2 pages)
23 April 2007Return made up to 19/02/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 August 2006Return made up to 19/02/06; full list of members (2 pages)
14 August 2006Return made up to 19/02/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
29 June 2006Registered office changed on 29/06/06 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 19/02/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 April 2005Return made up to 19/02/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
28 May 2003Return made up to 19/02/03; full list of members (7 pages)
28 May 2003Return made up to 19/02/03; full list of members (7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
13 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
13 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 March 2002Registered office changed on 01/03/02 from: 120 east road london N1 6AA (1 page)
1 March 2002Registered office changed on 01/03/02 from: 120 east road london N1 6AA (1 page)
28 February 2002Company name changed incaville LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed incaville LIMITED\certificate issued on 28/02/02 (2 pages)
19 February 2002Incorporation (15 pages)
19 February 2002Incorporation (15 pages)