Company NameKMC Urban Limited
Company StatusDissolved
Company Number04118688
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameNeil McClenaghan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(3 days after company formation)
Appointment Duration19 years, 2 months (closed 04 February 2020)
RoleUrban Regeneration Consultant
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameNaomi Kingsley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 days after company formation)
Appointment Duration3 years (resigned 19 December 2003)
RoleUrban Regeneration Consultant
Correspondence Address36 Corinne Road
London
N19 5EY
Secretary NameMiss Naomi Helen Kingsley
NationalityBritish
StatusResigned
Appointed01 December 2000(3 days after company formation)
Appointment Duration8 years, 2 months (resigned 13 February 2009)
RoleUrban Regeneration Consultant
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2007
Net Worth£510,417
Cash£73,394
Current Liabilities£119,621

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
10 January 2019Statement of affairs (8 pages)
27 April 2018Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
27 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
5 July 2017Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
13 January 2016Liquidators statement of receipts and payments to 22 September 2015 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
13 January 2016Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
13 January 2016Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
13 January 2016Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
10 April 2014Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
10 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
3 April 2013Liquidators statement of receipts and payments (5 pages)
3 April 2013Liquidators statement of receipts and payments (5 pages)
3 April 2013Liquidators statement of receipts and payments (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
3 April 2013Liquidators' statement of receipts and payments (5 pages)
3 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
7 April 2010Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages)
7 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Declaration of solvency (3 pages)
7 April 2010Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages)
7 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 April 2010Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 7 April 2010 (2 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Declaration of solvency (3 pages)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 28/11/08; full list of members (3 pages)
20 April 2009Return made up to 28/11/08; full list of members (3 pages)
26 February 2009Appointment terminated secretary naomi kingsley (1 page)
26 February 2009Appointment terminated secretary naomi kingsley (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 October 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 April 2008Return made up to 28/11/07; full list of members (3 pages)
3 April 2008Return made up to 28/11/07; full list of members (3 pages)
2 April 2008Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page)
2 April 2008Secretary's change of particulars / naomi kingsley / 10/01/2007 (1 page)
2 April 2008Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page)
2 April 2008Secretary's change of particulars / naomi kingsley / 10/01/2007 (1 page)
12 February 2008Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 February 2007Return made up to 28/11/06; full list of members (2 pages)
28 February 2007Return made up to 28/11/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 March 2006Return made up to 28/11/05; full list of members (6 pages)
24 March 2006Return made up to 28/11/05; full list of members (6 pages)
12 April 2005Return made up to 28/11/04; full list of members (6 pages)
12 April 2005Return made up to 28/11/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
21 January 2004Return made up to 28/11/03; full list of members (7 pages)
21 January 2004Return made up to 28/11/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 January 2002Return made up to 28/11/01; full list of members (6 pages)
7 January 2002Return made up to 28/11/01; full list of members (6 pages)
19 July 2001Registered office changed on 19/07/01 from: 272 regents park road london N3 3HN (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 272 regents park road london N3 3HN (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Registered office changed on 01/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 December 2000Registered office changed on 01/12/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
28 November 2000Incorporation (16 pages)
28 November 2000Incorporation (16 pages)