Company NameKMC Urban (Bury Mews) Limited
Company StatusDissolved
Company Number05922912
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 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 BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleProperty Development Consultan
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameMiss Naomi Helen Kingsley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleProperty Development Consultan
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Secretary NameMiss Naomi Helen Kingsley
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE
Secretary NameNeil McClenaghan
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleProperty Development Consultan
Correspondence Address49 Northchurch Road
London
N1 4EE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 September 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-£22,597
Current Liabilities£883,572

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

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 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 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)
26 October 2010Liquidators statement of receipts and payments to 19 October 2010 (6 pages)
26 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
26 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)
26 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-20
(1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Statement of affairs with form 4.19 (5 pages)
26 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2009Appointment of a voluntary liquidator (1 page)
26 April 2009Statement of affairs with form 4.19 (5 pages)
25 March 2009Registered office changed on 25/03/2009 from 272 regents park road finchley central london N3 3HN (1 page)
25 March 2009Registered office changed on 25/03/2009 from 272 regents park road finchley central london N3 3HN (1 page)
27 February 2009Appointment terminated director and secretary naomi kingsley (1 page)
27 February 2009Appointment Terminated Director and Secretary naomi kingsley (1 page)
8 January 2009Return made up to 04/09/08; full list of members (3 pages)
8 January 2009Return made up to 04/09/08; full list of members (3 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 December 2007Return made up to 04/09/07; full list of members (2 pages)
4 December 2007Return made up to 04/09/07; full list of members (2 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2006Registered office changed on 06/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Incorporation (16 pages)
4 September 2006Incorporation (16 pages)