Company NameKey Brickwork Ltd
Company StatusDissolved
Company Number06885203
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Liam Baptiste
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address32 Crosby Road
Dagenham
Essex
RM10 9AX
Secretary NameMiss Chloe Baptiste
NationalityBritish
StatusClosed
Appointed01 May 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 14 April 2015)
RoleStudent
Correspondence Address32 Crosby Road
Dagenham
Essex
RM10 9AX
Director NameMark Baptiste
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleBricklayer
Correspondence AddressFlat B59 Chestnut Avenue South
Walthamstow
London
E17 9EJ
Secretary NameDeana Fiveash
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Broadhurst Avenue
Ilford
Essex
IG3 9DL

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Liam Baptiste
100.00%
Ordinary

Financials

Year2014
Net Worth£14,015
Cash£6,130
Current Liabilities£14,641

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 June 2014Liquidators statement of receipts and payments to 21 April 2014 (7 pages)
20 June 2014Liquidators' statement of receipts and payments to 21 April 2014 (7 pages)
9 May 2013Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN England on 9 May 2013 (2 pages)
3 May 2013Statement of affairs with form 4.19 (7 pages)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2013Appointment of a voluntary liquidator (1 page)
4 July 2012Registered office address changed from 32 Crosby Road Dagenham Essex RM10 9AX United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 32 Crosby Road Dagenham Essex RM10 9AX United Kingdom on 4 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
(3 pages)
3 August 2011Amended accounts made up to 30 April 2011 (10 pages)
21 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (13 pages)
22 December 2010Accounts made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Chloe Baptiste on 23 April 2010 (1 page)
25 May 2010Director's details changed for Liam Baptiste on 23 April 2010 (2 pages)
10 July 2009Secretary appointed chloe baptiste (2 pages)
12 May 2009Appointment terminated director mark baptiste (1 page)
12 May 2009Appointment terminated secretary deana fiveash (1 page)
23 April 2009Incorporation (13 pages)