Company NameKMC Urban (Polland Road) Limited
Company StatusDissolved
Company Number05854122
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date1 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil McClenaghan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(1 day after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2013)
RoleProperty Development Consultant
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Secretary NameNaomi Kinglsey
NationalityBritish
StatusResigned
Appointed22 June 2006(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2009)
RoleC/O Of Bank
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at 1Kmc Urban Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,774
Current Liabilities£1,687,011

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
28 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
28 October 2010Liquidators statement of receipts and payments to 19 October 2010 (6 pages)
27 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Statement of affairs with form 4.19 (6 pages)
27 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-20
(1 page)
27 April 2009Statement of affairs with form 4.19 (6 pages)
27 April 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Registered office changed on 25/03/2009 from 272 regents park road finchley london N3 3HN (1 page)
25 March 2009Registered office changed on 25/03/2009 from 272 regents park road finchley london N3 3HN (1 page)
26 February 2009Appointment terminated secretary naomi kinglsey (1 page)
26 February 2009Appointment Terminated Secretary naomi kinglsey (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
25 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Director's Change of Particulars / neil mcclenaghan / 01/01/2007 / Post Code was: W1 4EE, now: N1 4EE; Occupation was: property development consultan, now: property development consultant (1 page)
2 July 2008Director's change of particulars / neil mcclenaghan / 01/01/2007 (1 page)
1 July 2008Director's Change of Particulars / neil mcclenaghan / 10/01/2007 / Date of Birth was: 12-Jun-1953, now: 06-Dec-1953; HouseName/Number was: , now: 49; Street was: 49 worthchurch road, now: northchurch road (1 page)
1 July 2008Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 21/06/07; full list of members (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Return made up to 21/06/07; full list of members (2 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 July 2006Registered office changed on 12/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
21 June 2006Incorporation (16 pages)
21 June 2006Incorporation (16 pages)