Company NameKMM Consultants Limited
Company StatusDissolved
Company Number02085300
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)
Previous NameCrestsplit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Heather Jane McNally
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2008(21 years, 2 months after company formation)
Appointment Duration12 years (closed 03 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Gerard Michael Andrew Kinneen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 February 2008)
RoleAccountant
Correspondence Address19 Theydon Grove
Woodford Green
Essex
IG8 7HQ
Director NameMr Julius Isaac Mulae
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Forest Avenue
Chigwell
Essex
IG7 5BP
Secretary NameMr James Martin McNally
NationalityBritish
StatusResigned
Appointed05 December 2008(21 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Secretary NamePaceseed Limited (Corporation)
StatusResigned
Appointed30 September 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 December 2008)
Correspondence Address3 Princeton Street
Holborn
London
WC1R 4AX

Location

Registered Address15 High Garth
Esher
Surrey
KT10 9DN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

66 at £1Heather Mcnally
66.67%
Ordinary
33 at £1J.m. Mcnally
33.33%
Ordinary

Financials

Year2014
Net Worth£67,937
Cash£87,400
Current Liabilities£49,264

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

19 December 1996Delivered on: 24 December 1996
Satisfied on: 4 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 9 roebuck road trading estate hainault essex t/no;-egl 349234 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Termination of appointment of James Martin Mcnally as a secretary on 30 September 2016 (1 page)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Termination of appointment of James Martin Mcnally as a secretary on 30 September 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(4 pages)
6 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 99
(4 pages)
17 June 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 99
(4 pages)
17 June 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 99
(4 pages)
17 June 2015Secretary's details changed for Mr James Martin Mcnally on 30 October 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 99
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 99
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 November 2013Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS on 30 November 2013 (1 page)
30 November 2013Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS on 30 November 2013 (1 page)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(4 pages)
11 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England on 22 November 2011 (1 page)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 26 Grosvenor Street London W1K 4QW on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 26 Grosvenor Street London W1K 4QW on 22 November 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 7 May 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 7 May 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 7 May 2010 (5 pages)
23 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 October 2010Director's details changed for Heather Jane Mcnally on 30 September 2010 (2 pages)
23 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 October 2010Director's details changed for Heather Jane Mcnally on 30 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 7 May 2009 (5 pages)
24 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 January 2009Return made up to 30/09/08; full list of members (5 pages)
13 January 2009Return made up to 30/09/08; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 7 May 2008 (5 pages)
19 December 2008Secretary appointed james martin mcnally (1 page)
19 December 2008Appointment terminated secretary paceseed LIMITED (1 page)
19 December 2008Secretary appointed james martin mcnally (1 page)
19 December 2008Appointment terminated secretary paceseed LIMITED (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 April 2008Director appointed heather jane mcnally (2 pages)
16 April 2008Director appointed heather jane mcnally (2 pages)
2 April 2008Appointment terminated director gerard kinneen (1 page)
2 April 2008Registered office changed on 02/04/2008 from 11 raven wharf lafone street london SE1 2LR (1 page)
2 April 2008Registered office changed on 02/04/2008 from 11 raven wharf lafone street london SE1 2LR (1 page)
2 April 2008Appointment terminated director gerard kinneen (1 page)
27 February 2008Total exemption small company accounts made up to 7 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 7 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 7 May 2007 (5 pages)
6 December 2007Return made up to 30/09/07; no change of members (6 pages)
6 December 2007Return made up to 30/09/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 7 May 2006 (5 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
31 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 7 May 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 7 May 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 7 May 2005 (6 pages)
14 November 2005Return made up to 30/09/05; full list of members (6 pages)
14 November 2005Return made up to 30/09/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 7 May 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 7 May 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 7 May 2004 (11 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 7 May 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 7 May 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 7 May 2003 (5 pages)
7 November 2003Return made up to 30/09/03; full list of members (6 pages)
7 November 2003Return made up to 30/09/03; full list of members (6 pages)
5 November 2003Registered office changed on 05/11/03 from: 3, princeton street, london. WC1R 4AX. (1 page)
5 November 2003Registered office changed on 05/11/03 from: 3, princeton street, london. WC1R 4AX. (1 page)
21 January 2003Total exemption full accounts made up to 7 May 2001 (10 pages)
21 January 2003Total exemption full accounts made up to 7 May 2001 (10 pages)
21 January 2003Total exemption full accounts made up to 7 May 2001 (10 pages)
26 November 2002Return made up to 30/09/02; full list of members (6 pages)
26 November 2002Return made up to 30/09/02; full list of members (6 pages)
20 March 2002Return made up to 30/09/01; full list of members (6 pages)
20 March 2002Return made up to 30/09/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 7 May 2000 (10 pages)
29 August 2001Total exemption full accounts made up to 7 May 2000 (10 pages)
29 August 2001Total exemption full accounts made up to 7 May 2000 (10 pages)
30 October 2000Full accounts made up to 7 May 1999 (10 pages)
30 October 2000Full accounts made up to 7 May 1999 (10 pages)
30 October 2000Full accounts made up to 7 May 1999 (10 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 February 1999Full accounts made up to 7 May 1998 (11 pages)
9 February 1999Full accounts made up to 7 May 1998 (11 pages)
9 February 1999Full accounts made up to 7 May 1998 (11 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
12 March 1998Full accounts made up to 7 May 1997 (9 pages)
12 March 1998Full accounts made up to 7 May 1997 (9 pages)
12 March 1998Full accounts made up to 7 May 1997 (9 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
31 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 January 1997Full accounts made up to 7 May 1996 (9 pages)
21 January 1997Full accounts made up to 7 May 1996 (9 pages)
21 January 1997Full accounts made up to 7 May 1996 (9 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 7 May 1995 (8 pages)
29 March 1996Full accounts made up to 7 May 1995 (8 pages)
29 March 1996Full accounts made up to 7 May 1995 (8 pages)
18 October 1995Return made up to 30/09/95; full list of members (6 pages)
18 October 1995Return made up to 30/09/95; full list of members (6 pages)
19 December 1986Incorporation (12 pages)
19 December 1986Incorporation (12 pages)