Company NameKM Agency Limited
Company StatusDissolved
Company Number03170310
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Ronald Stanley Paterson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleShipbroker
Correspondence Address109 Lennard Road
Beckenham
Kent
BR3 1QR
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressChallenger House
42 Adler Street
London
E1 1EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 April 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 April 1998Return made up to 11/03/98; full list of members (6 pages)
16 January 1998Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 April 1997Return made up to 11/03/97; full list of members (6 pages)
3 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
24 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Secretary resigned (1 page)