Company NameKafer Ltd
DirectorJoseph Major
Company StatusActive - Proposal to Strike off
Company Number10448706
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joseph Major
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1506 London Road
Leigh-On-Sea
SS9 2UR
Director NameMiss June Hammond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexandra Close
Grays
RM16 4TT

Location

Registered Address1506 London Road
Leigh-On-Sea
SS9 2UR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2019 (4 years, 6 months ago)
Next Return Due7 December 2020 (overdue)

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 26 October 2017 with updates (4 pages)
19 January 2018Notification of Joe Kafer as a person with significant control on 27 October 2016 (2 pages)
19 January 2018Registered office address changed from Suite 1a 49 West Street Rochford Essex SS4 1EE to 1506 London Road Leigh-on-Sea SS9 2UR on 19 January 2018 (1 page)
19 January 2018Change of details for Mr Joe Kafer as a person with significant control on 27 October 2016 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2017Termination of appointment of June Hammond as a director on 30 June 2017 (1 page)
2 August 2017Cessation of June Hammond as a person with significant control on 30 June 2017 (1 page)
2 August 2017Cessation of June Hammond as a person with significant control on 30 June 2017 (1 page)
2 August 2017Termination of appointment of June Hammond as a director on 30 June 2017 (1 page)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
21 February 2017Appointment of Mr Joseph Major as a director on 31 January 2017 (2 pages)
21 February 2017Appointment of Mr Joseph Major as a director on 31 January 2017 (2 pages)
21 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
(3 pages)
8 February 2017Registered office address changed from 6 Alexandra Close Grays RM16 4TT United Kingdom to Suite 1a 49 West Street Rochford Essex SS4 1EE on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 6 Alexandra Close Grays RM16 4TT United Kingdom to Suite 1a 49 West Street Rochford Essex SS4 1EE on 8 February 2017 (2 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(39 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 1
(39 pages)