Company NameKMIT Solutions Europe Limited
Company StatusDissolved
Company Number07116039
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Vishnu Chandran
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Secretary NameMs Nina Tjerrild
StatusClosed
Appointed01 October 2016(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 August 2017)
RoleCompany Director
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Soren Krautwald
Date of BirthJune 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 22 Cater Road
Bristol
BS13 7TW
Director NameMr Hans Peter Gam Isidor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed17 April 2011(1 year, 3 months after company formation)
Appointment Duration4 weeks (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBlock 22 Cater Road
Bristol
BS13 7TW
Director NameMr Valdemar Henry Bardram
Date of BirthJune 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed15 May 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN

Contact

Websitekmitsolutions.com

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1K&m International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£7,243
Cash£6,044
Current Liabilities£1,757

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 October 2016Appointment of Ms Nina Tjerrild as a secretary on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Nina Tjerrild as a secretary on 1 October 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Termination of appointment of Valdemar Bardram as a director (1 page)
7 March 2014Termination of appointment of Valdemar Bardram as a director (1 page)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from C/O Kmit Solutions Europe Ltd Block 22 Cater Road Bristol BS13 7TW England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from C/O Kmit Solutions Europe Ltd Block 22 Cater Road Bristol BS13 7TW England on 14 March 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 August 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 May 2011Appointment of Mr Valdemar Henry Bardram as a director (2 pages)
20 May 2011Termination of appointment of Hans Isidor as a director (1 page)
20 May 2011Termination of appointment of Hans Isidor as a director (1 page)
20 May 2011Appointment of Mr Valdemar Henry Bardram as a director (2 pages)
28 April 2011Termination of appointment of Soren Krautwald as a director (1 page)
28 April 2011Appointment of Mr Hans Peter Gam Isidor as a director (2 pages)
28 April 2011Termination of appointment of Soren Krautwald as a director (1 page)
28 April 2011Appointment of Mr Hans Peter Gam Isidor as a director (2 pages)
14 January 2011Registered office address changed from 39 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England on 14 January 2011 (1 page)
14 January 2011Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages)
14 January 2011Registered office address changed from 39 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE England on 14 January 2011 (1 page)
14 January 2011Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages)
5 January 2010Incorporation (24 pages)
5 January 2010Incorporation (24 pages)