Company NameKPM Search Limited
Company StatusDissolved
Company Number03336292
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameBotolph Search & Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameVladimir Ivanovich Popov
Date of BirthOctober 1948 (Born 75 years ago)
NationalityUkrainian
StatusClosed
Appointed12 December 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2004)
RoleBusinessman
Correspondence AddressGaribaldi St 26/286
Kharkiv
Ukraine
Secretary NameVladimir Ivanovich Popov
NationalityUkrainian
StatusClosed
Appointed12 December 2002(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 January 2004)
RoleBusinessman
Correspondence AddressGaribaldi St 26/286
Kharkiv
Ukraine
Director NameCheryl Ayre
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Ringwood Gardens
Isle Of Dogs
London
E14 9WY
Director NameRoger William Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameRoger William Parker
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameAshwin Parmar
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address55 Station Road
Finchley Central
London
N3 2SH
Director NameAshwin Parmar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2001)
RoleAccountant
Correspondence Address55 Station Road
Finchley Central
London
N3 2SH
Director NameRoger William Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2002)
RoleConsultant
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameMr Kevin Joseph Milner
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address2 Howgate Road
London
SW14 8NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2003New secretary appointed;new director appointed (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
21 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 November 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
18 July 2001Company name changed botolph search & selection limit ed\certificate issued on 18/07/01 (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Return made up to 19/03/00; full list of members (7 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1999Return made up to 19/03/99; full list of members (6 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (20 pages)