Company NameKasey Construction & Refurbishment Limited
Company StatusDissolved
Company Number05970184
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date30 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Anthony Corbett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCo Director
Correspondence AddressFlat 13 Oakhurst Court
4 Hayes Lane
Kenley
CR8 5GZ
Director NameMr David Knight
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Tedder Road
South Croydon
Surrey
CR2 8AH
Secretary NameMr David Anthony Corbett
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleCo Director
Correspondence AddressFlat 13 Oakhurst Court
4 Hayes Lane
Kenley
CR8 5GZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr David Anthony Corbett
50.00%
Ordinary
50 at £1Mr David Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,452
Current Liabilities£161,893

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved following liquidation (1 page)
30 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 February 2014Liquidators statement of receipts and payments to 6 January 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 6 January 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (10 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 28 November 2012 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 January 2009Return made up to 30/09/08; full list of members (5 pages)
6 January 2009Return made up to 30/09/08; full list of members (5 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 16/10/07; full list of members (5 pages)
16 November 2007Return made up to 16/10/07; full list of members (5 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Ad 18/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2006Ad 18/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Incorporation (16 pages)
18 October 2006Incorporation (16 pages)