London
EC2V 7QF
Secretary Name | Mrs Tanya Kidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 15 August 2020) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mr Mark Callahan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prescott Meadows Baschurch Shrewsbury Shropshire SY4 2DS Wales |
Secretary Name | Sara Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 20 Ravenhill Drive Ketley Bank Telford Salop TF2 0ED |
Director Name | Gilbert Jost |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 07 July 1998(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 68 Cite Kiirchbierg Rumelange L 3733 Luxembourg |
Director Name | Mei-Chi Liu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 07 July 1998(4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 33 Schefflerngerbierg Schifflange Luxembourg Foreign |
Secretary Name | Mr Mark Callahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prescott Meadows Baschurch Shrewsbury Shropshire SY4 2DS Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.kymco.co.uk/ |
---|---|
Telephone | 01743 761107 |
Telephone region | Shrewsbury |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
75k at £1 | Masco Investments LTD 50.00% Ordinary A |
---|---|
75k at £1 | Masco Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,575,629 |
Cash | £24,573 |
Current Liabilities | £922,317 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 November 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
21 July 2009 | Delivered on: 27 July 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
11 January 2008 | Delivered on: 16 January 2008 Satisfied on: 18 December 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2017 | Statement of affairs (8 pages) |
---|---|
23 August 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Registered office address changed from Unit 43 Atcham Business Park Upton Magna Shrewsbury SY4 4UG to 88 Wood Street London EC2V 7QF on 28 July 2017 (2 pages) |
27 July 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Mr Ian Kidson on 15 June 2017 (2 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 November 2015 | Registration of charge 035782330003, created on 2 November 2015 (42 pages) |
2 November 2015 | Registration of charge 035782330003, created on 2 November 2015 (42 pages) |
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2013 | Director's details changed for Mr Ian Kidson on 20 October 2012 (2 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Director's details changed for Mr Ian Kidson on 17 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Mrs Tanya Kidson on 16 January 2013 (1 page) |
5 October 2012 | Director's details changed for Ian Kidson on 4 October 2012 (3 pages) |
5 October 2012 | Secretary's details changed for Tanya Kidson on 4 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Tanya Kidson on 4 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Ian Kidson on 4 October 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from unit 43 atcham industrial estate upton magna shrewsbury SY4 4UG (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
25 January 2008 | Memorandum and Articles of Association (11 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Particulars of mortgage/charge (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 December 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 09/06/05; full list of members (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2004 | Return made up to 09/06/04; full list of members
|
9 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 April 2004 | Director's particulars changed (1 page) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 August 2003 | Return made up to 09/06/03; full list of members (8 pages) |
29 July 2003 | Resolutions
|
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Statement of rights attached to allotted shares (1 page) |
25 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
17 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
8 April 1999 | Resolutions
|
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 23 tan bank wellington telford shropshire TF1 1HJ (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Ad 12/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
12 October 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | £ nc 100/600000 31/07/98 (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
16 July 1998 | Company name changed autovent LIMITED\certificate issued on 17/07/98 (2 pages) |
14 July 1998 | Memorandum and Articles of Association (5 pages) |
14 July 1998 | Resolutions
|
9 June 1998 | Incorporation (15 pages) |