Company NameKTS Installations Limited
Company StatusDissolved
Company Number05875332
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameKTS Ventilation & Installations Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lorraine Ann Kett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 St. James Road
Braintree
CM7 5QF
Director NameMr Ricky Kett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. James Road
Braintree
Essex
CM7 5QF
Secretary NameJoyce Bell
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 West Drive
Friday Bridge
Wisbech
PE14 0JD
Secretary NameMr Danny Kett
NationalityBritish
StatusResigned
Appointed01 August 2006(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 31 July 2013)
RoleFitter
Correspondence Address153 Coldnailhurst Avenue
Braintree
Essex
CM7 5PZ

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Lorraine Ann Kett
80.00%
Ordinary
20 at £1Ricky Kett
20.00%
Ordinary

Financials

Year2014
Net Worth£1,924
Cash£15,533
Current Liabilities£20,381

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
24 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Notification of Lorraine Kett as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lorraine Kett as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 September 2016Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 15 September 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 100
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 12 July 2015
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
18 December 2013Termination of appointment of Danny Kett as a secretary (1 page)
18 December 2013Termination of appointment of Danny Kett as a secretary (1 page)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Secretary's details changed for Mr Danny Kett on 29 November 2012 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Mr Danny Kett on 29 November 2012 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
13 September 2012Appointment of Mr Ricky Kett as a director (2 pages)
13 September 2012Appointment of Mr Ricky Kett as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Secretary's details changed for Mr Danny Kett on 13 July 2012 (2 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Mr Danny Kett on 13 July 2012 (2 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 284 Broad Road Braintree CM7 5NW on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 284 Broad Road Braintree CM7 5NW on 31 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Mr Danny Kett on 12 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mr Danny Kett on 12 July 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / danny kett / 01/06/2009 (2 pages)
28 July 2009Secretary's change of particulars / danny kett / 01/06/2009 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 13/07/07; full list of members (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
27 July 2006Company name changed kts ventilation & installations LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed kts ventilation & installations LIMITED\certificate issued on 27/07/06 (2 pages)
13 July 2006Incorporation (13 pages)
13 July 2006Incorporation (13 pages)