Company NameKilospan Limited
Company StatusDissolved
Company Number06918126
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Charles Jarvis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(4 days after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressFirst Floor 1
Station Road
Stansted
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

1 at £1Martin Charles Jarvis
100.00%
Ordinary

Financials

Year2014
Net Worth£5,726
Cash£15,826
Current Liabilities£39,963

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Registered office address changed from 1 High Street Roydon Harlow Essex CM19 5HJ England to First Floor 1 Station Road Stansted CM24 8BE on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 1 High Street Roydon Harlow Essex CM19 5HJ England to First Floor 1 Station Road Stansted CM24 8BE on 30 November 2016 (1 page)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
13 June 2016Registered office address changed from First Floor 1 Station Road Stansted Mountfitchet Essex CM24 8BE to 1 High Street Roydon Harlow Essex CM19 5HJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from First Floor 1 Station Road Stansted Mountfitchet Essex CM24 8BE to 1 High Street Roydon Harlow Essex CM19 5HJ on 13 June 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Martin Charles Jarvis on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Martin Charles Jarvis on 28 May 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 June 2009Director appointed martin charles jarvis (2 pages)
18 June 2009Director appointed martin charles jarvis (2 pages)
17 June 2009Appointment terminated director joanna saban (1 page)
17 June 2009Appointment terminated director joanna saban (1 page)
3 June 2009Registered office changed on 03/06/2009 from four rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from four rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
28 May 2009Incorporation (15 pages)
28 May 2009Incorporation (15 pages)