About

Registered Number: 06174382
Date of Incorporation: 21/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: 266-268 High Street, Waltham Cross, Hertfordshire, EN8 7EA

 

Founded in 2007, K & M Construction Services Ltd have registered office in Waltham Cross. This company has 3 directors listed as Michael, Maria, Michael, Klitos, Nicolaou, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHAEL, Klitos 02 April 2008 - 1
NICOLAOU, Nicholas 12 December 2011 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MICHAEL, Maria 02 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
AA - Annual Accounts 02 December 2019
AA01 - Change of accounting reference date 02 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 10 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.