Company NameLS & Kv Limited
Company StatusDissolved
Company Number07325470
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameValentyn Korostil
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address9a Caversham Avenue
London
N13 4LL
Director NameKorostil Valentyn Valentyn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 19 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Caversham Avenue
London
N13 4LL
Director NameMr Serghei Litviniuc
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Edham House
Florence Road
London
N4 4DH

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Korostil Valentyn Korostil
100.00%
Ordinary

Financials

Year2014
Turnover£333,441
Gross Profit-£1,138
Net Worth-£43,952
Cash£16,015
Current Liabilities£21,034

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
11 May 2015Registered office address changed from 9a Caversham Avenue London N13 4LL to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Salford M3 5EQ on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 9a Caversham Avenue London N13 4LL to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Salford M3 5EQ on 11 May 2015 (2 pages)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
(1 page)
8 May 2015Statement of affairs with form 4.19 (6 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Statement of affairs with form 4.19 (6 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Registered office address changed from Flat 4 Edham House Florence Road London N4 4DH on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Flat 4 Edham House Florence Road London N4 4DH on 26 November 2012 (1 page)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 April 2012Appointment of Korostil Valentyn Valentyn as a director (2 pages)
6 April 2012Termination of appointment of Serghei Litviniuc as a director (1 page)
6 April 2012Appointment of Korostil Valentyn Valentyn as a director (2 pages)
6 April 2012Termination of appointment of Serghei Litviniuc as a director (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
14 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)