Company NameKANE Collis Engineering Ltd
Company StatusDissolved
Company Number06236423
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKane Collis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oziers
Elsenham
Bishops Stortford
CM22 6LS
Secretary NameShirley Collis
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Oziers
Elsenham
Bishops Stortford
CM22 6LS

Location

Registered Address1 Oziers, Elsenham
Bishops Stortford
Hertfordshire
CM22 6LS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Built Up AreaElsenham

Shareholders

100 at £1Mr Kane Collis
100.00%
Ordinary

Financials

Year2014
Net Worth£296
Cash£8,996
Current Liabilities£8,700

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
18 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
18 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
28 May 2013Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010Register(s) moved to registered inspection location (2 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 August 2010Register inspection address has been changed (2 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 August 2010Register inspection address has been changed (2 pages)
27 August 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 June 2008Return made up to 03/05/08; full list of members (3 pages)
9 June 2008Return made up to 03/05/08; full list of members (3 pages)
3 May 2007Incorporation (6 pages)
3 May 2007Incorporation (6 pages)