Company NameK. M. A. Civil Engineering Limited
Company StatusDissolved
Company Number05236749
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKarl Michael Adams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMarlene Holland
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Karl Michael Adams
50.00%
Ordinary
1 at £1Mrs Marlene Holland
50.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£22,563
Current Liabilities£26,007

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 August 2017Director's details changed for Karl Michael Adams on 14 August 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(3 pages)
15 October 2014Director's details changed for Karl Michael Adams on 15 October 2014 (2 pages)
15 October 2014Secretary's details changed for Marlene Holland on 15 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 30 October 2012 (1 page)
30 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Director's details changed for Karl Michael Adams on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 21/09/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 October 2007Return made up to 21/09/07; no change of members (6 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2006Return made up to 21/09/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2006Return made up to 21/09/05; full list of members (6 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 September 2004Incorporation (17 pages)