London
N1 4EE
Director Name | Miss Naomi Helen Kingsley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Property Development Consultan |
Country of Residence | England |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Secretary Name | Miss Naomi Helen Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Secretary Name | Neil McClenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Property Development Consultan |
Correspondence Address | 49 Northchurch Road London N1 4EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 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 | -£22,597 |
Current Liabilities | £883,572 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
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 | 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 | 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) |
26 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (6 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (6 pages) |
26 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) |
26 April 2009 | Resolutions
|
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
26 April 2009 | Statement of affairs with form 4.19 (5 pages) |
26 April 2009 | Resolutions
|
26 April 2009 | Appointment of a voluntary liquidator (1 page) |
26 April 2009 | Statement of affairs with form 4.19 (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 272 regents park road finchley central london N3 3HN (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 272 regents park road finchley central london N3 3HN (1 page) |
27 February 2009 | Appointment terminated director and secretary naomi kingsley (1 page) |
27 February 2009 | Appointment Terminated Director and Secretary naomi kingsley (1 page) |
8 January 2009 | Return made up to 04/09/08; full list of members (3 pages) |
8 January 2009 | Return made up to 04/09/08; full list of members (3 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Particulars of mortgage/charge (7 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (16 pages) |
4 September 2006 | Incorporation (16 pages) |