Company NameSg Kitchen Installation Limited
Company StatusDissolved
Company Number05897702
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Michael Green
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCarpentry Kitchen Fitter
Country of ResidenceEngland
Correspondence Address620 Eastern Avenue
Ilford
Essex
IG2 6PQ
Secretary NameBanu Green
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address620 Eastern Avenue
Ilford
Essex
IG2 6PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite, Enterprise
House, 10 Church Hill, Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,176
Cash£2,033
Current Liabilities£15,767

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2011Voluntary strike-off action has been suspended (1 page)
19 October 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
26 October 2010Amended accounts made up to 31 December 2009 (5 pages)
26 October 2010Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
27 August 2010Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
27 August 2010Director's details changed for Stephen Michael Green on 7 August 2010 (2 pages)
27 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
(4 pages)
6 November 2009Amended total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Amended accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 September 2009Return made up to 07/08/09; full list of members (3 pages)
5 September 2008Return made up to 07/08/08; full list of members (3 pages)
5 September 2008Return made up to 07/08/08; full list of members (3 pages)
5 June 2008Amended accounts made up to 31 December 2007 (5 pages)
5 June 2008Amended accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
23 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 August 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006Ad 07/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
7 August 2006Incorporation (19 pages)
7 August 2006Incorporation (19 pages)