London
N1 4EE
Secretary Name | Naomi Kinglsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2009) |
Role | C/O Of Bank |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at 1 | Kmc Urban Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,774 |
Current Liabilities | £1,687,011 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2013 | Final Gazette dissolved following liquidation (1 page) |
1 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (5 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 19 April 2013 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 19 October 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
31 October 2011 | Liquidators statement of receipts and payments to 19 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
31 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (6 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (6 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (6 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 April 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 272 regents park road finchley london N3 3HN (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 272 regents park road finchley london N3 3HN (1 page) |
26 February 2009 | Appointment terminated secretary naomi kinglsey (1 page) |
26 February 2009 | Appointment Terminated Secretary naomi kinglsey (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 July 2008 | Director'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 2008 | Director's change of particulars / neil mcclenaghan / 01/01/2007 (1 page) |
1 July 2008 | Director'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 2008 | Director's change of particulars / neil mcclenaghan / 10/01/2007 (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (16 pages) |
21 June 2006 | Incorporation (16 pages) |