Croydon
CR0 0YN
Secretary Name | Ms Nina Tjerrild |
---|---|
Status | Closed |
Appointed | 01 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Director Name | Mr Soren Krautwald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 22 Cater Road Bristol BS13 7TW |
Director Name | Mr Hans Peter Gam Isidor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Block 22 Cater Road Bristol BS13 7TW |
Director Name | Mr Valdemar Henry Bardram |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Suffolk House George Street Croydon CR0 0YN |
Website | kmitsolutions.com |
---|
Registered Address | Suffolk House George Street Croydon CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | K&m International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,243 |
Cash | £6,044 |
Current Liabilities | £1,757 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 October 2016 | Appointment of Ms Nina Tjerrild as a secretary on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Nina Tjerrild as a secretary on 1 October 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Termination of appointment of Valdemar Bardram as a director (1 page) |
7 March 2014 | Termination of appointment of Valdemar Bardram as a director (1 page) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
16 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 May 2011 | Appointment of Mr Valdemar Henry Bardram as a director (2 pages) |
20 May 2011 | Termination of appointment of Hans Isidor as a director (1 page) |
20 May 2011 | Termination of appointment of Hans Isidor as a director (1 page) |
20 May 2011 | Appointment of Mr Valdemar Henry Bardram as a director (2 pages) |
28 April 2011 | Termination of appointment of Soren Krautwald as a director (1 page) |
28 April 2011 | Appointment of Mr Hans Peter Gam Isidor as a director (2 pages) |
28 April 2011 | Termination of appointment of Soren Krautwald as a director (1 page) |
28 April 2011 | Appointment of Mr Hans Peter Gam Isidor as a director (2 pages) |
14 January 2011 | Registered 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 2011 | Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages) |
14 January 2011 | Registered 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 2011 | Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Soren Krautwald on 1 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Vishnu Chandran on 1 January 2011 (2 pages) |
5 January 2010 | Incorporation (24 pages) |
5 January 2010 | Incorporation (24 pages) |