Company NameKMA Creative Technology Limited
Company StatusDissolved
Company Number05140060
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher John Monkman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Grange Intake Field Lane
Bubwith
York
North Yorkshire
YO8 6DP
Director NameThomas Leo Wexler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(9 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 16 February 2021)
RoleNew Media Technology
Country of ResidenceUnited Kingdom
Correspondence Address12a The Drive
Coulsdon
Surrey
CR5 2BL
Secretary NameThomas Leo Wexler
NationalityBritish
StatusClosed
Appointed28 February 2005(9 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 16 February 2021)
RoleNew Media Technology
Country of ResidenceUnited Kingdom
Correspondence Address12a The Drive
Coulsdon
Surrey
CR5 2BL
Secretary NameGillian Elizabeth Greaves
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Granary Court
Main St Heslington
York
YO10 5JU

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Christopher John Monkman
25.00%
Ordinary
50 at £1Christopher John Monkman
25.00%
Ordinary B
50 at £1Gillian Elizabeth Greaves
25.00%
Ordinary B
50 at £1Thomas Leo Wexler
25.00%
Ordinary

Financials

Year2014
Net Worth£1,070
Cash£1,961
Current Liabilities£49,453

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 February 2021Final Gazette dissolved following liquidation (1 page)
7 January 2021Liquidators' statement of receipts and payments to 1 May 2020 (13 pages)
16 November 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
16 November 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
24 June 2019Liquidators' statement of receipts and payments to 1 May 2019 (16 pages)
24 May 2018Registered office address changed from Highfield Grange Highfield Grange Intake Field Lane Bubwith North Yorkshire YO8 6DP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 24 May 2018 (2 pages)
21 May 2018Statement of affairs (8 pages)
21 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-02
(1 page)
21 May 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(6 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 June 2014Registered office address changed from 12 St Deny's Court St Deny's Road York YO1 9PU on 16 June 2014 (1 page)
16 June 2014Director's details changed for Christopher John Monkman on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 12 St Deny's Court St Deny's Road York YO1 9PU on 16 June 2014 (1 page)
16 June 2014Director's details changed for Christopher John Monkman on 16 June 2014 (2 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
24 July 2012Compulsory strike-off action has been suspended (1 page)
24 July 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012Secretary's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages)
22 June 2012Secretary's details changed for Thomas Leo Wexler on 22 June 2012 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages)
27 August 2010Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Thomas Leo Wexler on 1 July 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / thomas wexler / 24/07/2009 (1 page)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 July 2009Return made up to 09/07/09; no change of members (4 pages)
21 July 2009Return made up to 09/07/09; no change of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 October 2008Return made up to 27/05/08; full list of members (4 pages)
3 October 2008Return made up to 27/05/08; full list of members (4 pages)
16 August 2007Return made up to 27/05/07; full list of members (3 pages)
16 August 2007Return made up to 27/05/07; full list of members (3 pages)
30 July 2007Return made up to 27/05/06; full list of members (3 pages)
30 July 2007Return made up to 27/05/06; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 August 2006Memorandum and Articles of Association (10 pages)
11 August 2006Memorandum and Articles of Association (10 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2006Ad 31/10/05--------- £ si 199@1=199 £ ic 1/200 (3 pages)
6 July 2006Ad 31/10/05--------- £ si 199@1=199 £ ic 1/200 (3 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
9 August 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
27 May 2004Incorporation (15 pages)
27 May 2004Incorporation (15 pages)