Company NameKMS Corporate Services Limited
Company StatusDissolved
Company Number04926633
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NamesKMS Consultancy Services Ltd. and 4926633 Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Michael Strudley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameJosephine Ann Strudley
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mr Keith Strudley
75.00%
Ordinary
25 at £1Mrs Josephine Ann Strudley
25.00%
Ordinary

Financials

Year2014
Net Worth-£78,214
Current Liabilities£80,237

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
30 March 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
9 December 2014Liquidators statement of receipts and payments to 5 November 2014 (9 pages)
9 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (9 pages)
9 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (9 pages)
9 December 2014Liquidators statement of receipts and payments to 5 November 2014 (9 pages)
20 November 2013Withdraw the company strike off application (2 pages)
20 November 2013Withdraw the company strike off application (2 pages)
12 November 2013Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 12 November 2013 (2 pages)
12 November 2013Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS on 12 November 2013 (2 pages)
11 November 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Appointment of a voluntary liquidator (1 page)
11 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
8 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(3 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(3 pages)
19 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(3 pages)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 January 2011Company name changed 4926633 LTD.\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed 4926633 LTD.\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
25 November 2010Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page)
25 November 2010Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages)
25 November 2010Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
25 November 2010Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page)
25 November 2010Director's details changed for Mr Keith Michael Strudley on 9 October 2010 (2 pages)
25 November 2010Secretary's details changed for Josephine Ann Strudley on 9 October 2010 (1 page)
19 August 2010Director's details changed for Keith Strudley on 9 October 2009 (3 pages)
19 August 2010Director's details changed for Keith Strudley on 9 October 2009 (3 pages)
19 August 2010Director's details changed for Keith Strudley on 9 October 2009 (3 pages)
12 August 2010Annual return made up to 9 October 2009 (14 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Annual return made up to 9 October 2009 (14 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 August 2010Annual return made up to 9 October 2009 (14 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 August 2010Administrative restoration application (3 pages)
6 August 2010Administrative restoration application (3 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 09/10/08; full list of members (3 pages)
15 December 2008Return made up to 09/10/08; full list of members (3 pages)
14 December 2007Return made up to 09/10/07; full list of members (2 pages)
14 December 2007Return made up to 09/10/07; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2006Return made up to 09/10/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 October 2005Return made up to 09/10/05; full list of members (6 pages)
11 October 2005Return made up to 09/10/05; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
11 May 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
11 May 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 April 2005Particulars of mortgage/charge (4 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
4 November 2004Return made up to 09/10/04; full list of members (6 pages)
4 November 2004Return made up to 09/10/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (19 pages)
9 October 2003Incorporation (19 pages)