Company NameKMCS (London) Ltd.
Company StatusDissolved
Company Number04379515
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 1 month ago)
Dissolution Date4 December 2013 (10 years, 3 months ago)
Previous NameKeogh Edwards Partnership 2002 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Spence
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address15 Cairn Hill
Westminster Road
Foxrock
Dublin 18
Republic Of Ireland
Secretary NameMiss Majella Mary Scully
NationalityIrish
StatusClosed
Appointed25 July 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 04 December 2013)
RoleAccounts Admin
Correspondence Address22 Carrigmore Gardens
Saggart
Co. Dublin
Ireland
Director NameMr Robert Douglas Carey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Tilstone Avenue
Eton Wick
Windsor
Berkshire
SL4 6NF
Director NameMr Barry Thomas Keogh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceIreland
Correspondence AddressSomerton Clonskeagh Road
Dublin
14
Ireland
Secretary NameLorraine Devoy
NationalityIrish
StatusResigned
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address73 Carrigwood
Firhouse
Dublin 24
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Bowling Green Lane
Farringdon
London
EC1R 0BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

62 at 1Barry Keogh
62.00%
Ordinary
38 at 1Nigel Spence
38.00%
Ordinary

Financials

Year2014
Net Worth£13,999
Cash£49,795
Current Liabilities£126,488

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2013Final Gazette dissolved following liquidation (1 page)
4 December 2013Final Gazette dissolved following liquidation (1 page)
4 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
4 September 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (12 pages)
19 June 2013Liquidators' statement of receipts and payments to 2 June 2013 (12 pages)
19 June 2013Liquidators statement of receipts and payments to 2 June 2013 (12 pages)
19 June 2013Liquidators statement of receipts and payments to 2 June 2013 (12 pages)
30 August 2012Termination of appointment of Barry Thomas Keogh as a director on 1 March 2012 (2 pages)
30 August 2012Termination of appointment of Barry Keogh as a director (2 pages)
14 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (7 pages)
14 June 2012Liquidators' statement of receipts and payments to 2 June 2012 (7 pages)
14 June 2012Liquidators statement of receipts and payments to 2 June 2012 (7 pages)
14 June 2012Liquidators statement of receipts and payments to 2 June 2012 (7 pages)
12 October 2011Court order INSOLVENCY:replacement liquidator (14 pages)
12 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2011Court order insolvency:replacement liquidator (14 pages)
20 June 2011Liquidators statement of receipts and payments to 2 June 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 2 June 2011 (6 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
(1 page)
22 June 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 22/02/07; full list of members (2 pages)
24 April 2007Return made up to 22/02/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006New secretary appointed (1 page)
27 September 2006New secretary appointed (1 page)
26 July 2006Registered office changed on 26/07/06 from: 88 horseferry road london SW1P 2EE (1 page)
26 July 2006Registered office changed on 26/07/06 from: 88 horseferry road london SW1P 2EE (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 March 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 March 2006Secretary's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2005Return made up to 22/02/05; full list of members (3 pages)
7 April 2005Return made up to 22/02/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 22/02/04; full list of members (6 pages)
14 April 2004Return made up to 22/02/04; full list of members (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 July 2003Ad 22/02/02--------- £ si 100@1 (2 pages)
25 July 2003Ad 22/02/02--------- £ si 100@1 (2 pages)
8 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Return made up to 22/02/03; full list of members (7 pages)
26 February 2003Company name changed keogh edwards partnership 2002 l imited\certificate issued on 26/02/03 (2 pages)
26 February 2003Company name changed keogh edwards partnership 2002 l imited\certificate issued on 26/02/03 (2 pages)
24 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (19 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (19 pages)