Company NameKMC Property Developments Limited
Company StatusDissolved
Company Number07275172
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNeil McClenaghan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 3 months after company formation)
Appointment Duration4 years (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMiss Naomi Helen Kingsley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleUrban Regeneration Consultant
Country of ResidenceEngland
Correspondence Address49 Northchurch Road
London
N1 4EE

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Neil Mcclenaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,008
Cash£506
Current Liabilities£65,789

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 January 2012Compulsory strike-off action has been suspended (1 page)
7 January 2012Compulsory strike-off action has been suspended (1 page)
14 October 2011Termination of appointment of Naomi Kingsley as a director (2 pages)
14 October 2011Appointment of Neil Mcclenaghan as a director (3 pages)
14 October 2011Appointment of Neil Mcclenaghan as a director (3 pages)
14 October 2011Termination of appointment of Naomi Kingsley as a director (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Appointment of Miss Naomi Kingsley as a director (2 pages)
18 June 2010Appointment of Miss Naomi Kingsley as a director (2 pages)
8 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Graham Cowan as a director (1 page)
8 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Graham Cowan as a director (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)