Company NameKM Automotive (UK) Ltd.
Company StatusDissolved
Company Number03597398
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kapil Talwar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2010(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Northfield Industrial Estate
Abbey Road
Wembley
Middlesex
HA0 1NW
Director NameMr Christopher Robin Redworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Spindlewood End
Ashford
Kent
TN23 3QE
Secretary NameReinhard Johannes Kuhne
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAn Der Elisabeth Kirche 16
Bonn
D53113
Germany
Secretary NameMrs Victoria Redworth
StatusResigned
Appointed25 March 2004(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Spindlewood End
Ashford
Kent
TN23 3QE
Director NameChandresh Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(9 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Blenheim Gardens
North Wembley
Middlesex
HA9 7NP
Secretary NameDorota Walas
NationalityBritish
StatusResigned
Appointed09 September 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
RoleSecretary
Correspondence Address68 Brentvale Avenue
Wembley
Middlesex
HA0 1NF
Director NameMr Christopher Thomas Doherty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunterlie Court
Barrhead
Glasgow
G78 1BH
Scotland
Director NameMr Pritpal Singh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2010(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arkleston Drive
Paisley
Renfrewshire
PA1 3EN
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4 Northfield Industrial Estate
Abbey Road
Wembley
Middlesex
HA0 1NW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

12.5k at £1Mr Chandresh Patel
50.00%
Ordinary
12.5k at £1Rohit Talwar
50.00%
Ordinary

Financials

Year2014
Net Worth£55,400
Cash£152
Current Liabilities£465,537

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been suspended (1 page)
9 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 25,000
(3 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 25,000
(3 pages)
19 June 2012Registered office address changed from Unit 7 Barratt Way Harrow HA3 5TJ on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Unit 7 Barratt Way Harrow HA3 5TJ on 19 June 2012 (1 page)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Termination of appointment of Chandresh Patel as a director (1 page)
5 April 2012Termination of appointment of Chandresh Patel as a director (1 page)
5 December 2011Termination of appointment of Pritpal Singh as a director (1 page)
5 December 2011Termination of appointment of Pritpal Singh as a director (1 page)
5 December 2011Termination of appointment of Christopher Doherty as a director (1 page)
5 December 2011Termination of appointment of Christopher Doherty as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mr Pritpal Singh as a director (2 pages)
23 November 2010Appointment of Mr Christopher T Doherty as a director (2 pages)
23 November 2010Appointment of Mr Pritpal Singh as a director (2 pages)
23 November 2010Appointment of Mr Christopher T Doherty as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Appointment of Mr Kapil Talwar as a director (2 pages)
11 August 2010Appointment of Mr Kapil Talwar as a director (2 pages)
10 August 2010Termination of appointment of Dorota Walas as a secretary (1 page)
10 August 2010Termination of appointment of Dorota Walas as a secretary (1 page)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Secretary's change of particulars / dorota walas / 09/09/2009 (1 page)
30 September 2009Return made up to 14/07/09; full list of members (4 pages)
30 September 2009Secretary's change of particulars / dorota walas / 09/09/2009 (1 page)
30 September 2009Return made up to 14/07/09; full list of members (4 pages)
24 February 2009Return made up to 14/07/08; full list of members (6 pages)
24 February 2009Return made up to 14/07/08; full list of members (6 pages)
21 January 2009Secretary appointed dorota walas (1 page)
21 January 2009Secretary appointed dorota walas (1 page)
7 January 2009Registered office changed on 07/01/2009 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page)
7 January 2009Registered office changed on 07/01/2009 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Appointment terminated secretary victoria redworth (1 page)
8 September 2008Appointment terminated director christopher redworth (1 page)
8 September 2008Appointment terminated secretary victoria redworth (1 page)
8 September 2008Appointment terminated director christopher redworth (1 page)
2 September 2008Director appointed chandresh dahyabhai patel (1 page)
2 September 2008Director appointed chandresh dahyabhai patel (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
29 April 2008Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 July 2007Return made up to 14/07/07; full list of members (3 pages)
2 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 14/07/06; full list of members (2 pages)
10 August 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 14/07/05; full list of members (6 pages)
27 July 2005Return made up to 14/07/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 August 2004Particulars of mortgage/charge (11 pages)
17 August 2004Particulars of mortgage/charge (11 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
27 July 2004Return made up to 14/07/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
22 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 November 2003Return made up to 14/07/03; full list of members (6 pages)
7 November 2003Return made up to 14/07/03; full list of members (6 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
5 August 2002Return made up to 14/07/02; full list of members (6 pages)
5 August 2002Return made up to 14/07/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
27 July 2000Return made up to 14/07/00; full list of members (6 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 1999Return made up to 14/07/99; full list of members (6 pages)
21 July 1999Return made up to 14/07/99; full list of members (6 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 September 1998Ad 14/07/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
3 September 1998Ad 14/07/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
3 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (15 pages)
14 July 1998Incorporation (15 pages)