Company NameKTM Contracts Limited
Company StatusDissolved
Company Number07934168
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Thompson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Lee John Cross
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websitektm-contracts.co.uk
Email address[email protected]
Telephone01268 762538
Telephone regionBasildon

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mark James Thompson
50.00%
Ordinary A
50 at £1Mark James Thompson
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,903
Cash£113
Current Liabilities£14,392

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
25 January 2013Termination of appointment of Lee Cross as a director (1 page)
25 January 2013Termination of appointment of Lee Cross as a director (1 page)
10 January 2013Director's details changed for Mr Lee John Cross on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Lee John Cross on 7 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Lee John Cross on 7 January 2013 (2 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)