Company NameKKIM Ltd
DirectorPatrick Charles Marling
Company StatusLiquidation
Company Number07583998
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Charles Marling
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMrs Stephanie Kim Marling
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Hall Road
Elsenham
Bishop's Stortford
Hertfordshire
CM22 6DN
Secretary NameMrs Stephanie Kim Marling
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Washington Meads
Maitland Road
Stansted
Essex
CM24 8NX

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2k at £0.001Patrick Charles Marling
69.93%
Ordinary
857 at £0.001Mike La Vespa
29.97%
Ordinary
-OTHER
0.10%
-

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2018 (6 years ago)
Next Return Due13 April 2019 (overdue)

Filing History

4 May 2023Liquidators' statement of receipts and payments to 27 February 2023 (15 pages)
12 April 2022Liquidators' statement of receipts and payments to 27 February 2022 (22 pages)
30 March 2021Liquidators' statement of receipts and payments to 27 February 2021 (16 pages)
20 April 2020Liquidators' statement of receipts and payments to 27 February 2020 (23 pages)
14 March 2019Registered office address changed from The Prince 59 Kynaston Road London N16 0EB England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 March 2019 (1 page)
13 March 2019Appointment of a voluntary liquidator (2 pages)
13 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
(1 page)
13 March 2019Statement of affairs (7 pages)
19 June 2018Registered office address changed from The Royal Oak York Street London W1H 1QN to The Prince 59 Kynaston Road London N16 0EB on 19 June 2018 (1 page)
8 May 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
9 March 2018Notification of Michael La Vespa as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Notification of Patrick Charles Marling as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2.857
(6 pages)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2.857
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page)
5 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2.857
(6 pages)
5 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2.857
(6 pages)
5 August 2015Registered office address changed from C/O the Temperance Pub 74-76 York Street London W1H 1QN to The Royal Oak York Street London W1H 1QN on 5 August 2015 (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2.857
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2.857
(6 pages)
14 July 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2.857
(6 pages)
11 July 2014Annual return made up to 30 March 2014 with a full list of shareholders (6 pages)
11 July 2014Annual return made up to 30 March 2014 with a full list of shareholders (6 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
8 July 2014Second filing of SH01 previously delivered to Companies House (8 pages)
23 June 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
23 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2.173
  • ANNOTATION A second filed SH01 was registered on 8TH July 2014.
(5 pages)
16 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 2.08
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 2.17
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2.04
(4 pages)
16 June 2014Sub-division of shares on 1 January 2014 (5 pages)
16 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 2.08
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 2.17
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2.04
(4 pages)
16 June 2014Sub-division of shares on 1 January 2014 (5 pages)
16 June 2014Sub-division of shares on 1 January 2014 (5 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2014Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2014Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 8 January 2014 (1 page)
28 June 2013Termination of appointment of Stephanie Marling as a secretary (1 page)
28 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
28 June 2013Termination of appointment of Stephanie Marling as a secretary (1 page)
28 June 2013Termination of appointment of Stephanie Marling as a secretary (1 page)
28 June 2013Termination of appointment of Stephanie Marling as a secretary (1 page)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 September 2012Termination of appointment of Stephanie Marling as a director (1 page)
5 September 2012Termination of appointment of Stephanie Marling as a director (1 page)
2 August 2012Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page)
2 August 2012Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page)
2 August 2012Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 1 Washington Meads Maitland Road Stansted Essex CM24 8NX United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page)
2 August 2012Secretary's details changed for Mrs Stephanie Kim Marling on 1 August 2012 (1 page)
2 August 2012Director's details changed for Mr Patrick Charles Marling on 1 August 2012 (2 pages)
2 August 2012Registered office address changed from the Old Vicarage Hall Road Elsenham Bishop's Stortford Hertfordshire CM22 6DN England on 2 August 2012 (1 page)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)