Company NameKRT Property Associates Ltd
Company StatusDissolved
Company Number07066880
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Andrew Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameMrs Deborah Caroline Miller
StatusClosed
Appointed18 October 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address10 Tudor Rise
Broxbourne
Hertfordshire
EN10 7HB
Director NameMr Roland Power
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameMrs Patricia Power
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

2 at £1Keith Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,438
Cash£62
Current Liabilities£12,540

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
14 October 2016Application to strike the company off the register (3 pages)
15 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
17 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
19 November 2012Appointment of Mrs Deborah Caroline Miller as a secretary (2 pages)
19 November 2012Appointment of Mrs Deborah Caroline Miller as a secretary (2 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Patricia Power as a secretary (1 page)
22 October 2012Termination of appointment of Patricia Power as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Termination of appointment of Roland Power as a director (1 page)
6 February 2012Termination of appointment of Roland Power as a director (1 page)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from 10 Tudor Rise Broxbourne Hertfordshire EN10 7HB England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 10 Tudor Rise Broxbourne Hertfordshire EN10 7HB England on 11 May 2011 (1 page)
24 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)