Horsham
West Sussex
RH12 5HS
Director Name | Mr Paul Anthony Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Ketan Kamdar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2015) |
Role | Chartered Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Priyesh Shavdia |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr Michael Antony Sam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 March 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Stratemore Close Caterham On The Hill Surrey CR3 5EQ |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
6 at £1 | Christopher Dighton 50.00% Ordinary A |
---|---|
6 at £1 | Christopher Dighton 50.00% Ordinary B |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 November 2021 | Liquidators' statement of receipts and payments to 11 October 2021 (11 pages) |
28 June 2021 | Change of details for Mr Christopher Dighton as a person with significant control on 14 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Christopher Dighton on 14 June 2021 (2 pages) |
14 November 2020 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 November 2020 (2 pages) |
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
30 October 2020 | Resolutions
|
30 October 2020 | Declaration of solvency (5 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
25 April 2019 | Amended accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Second filing of a statement of capital following an allotment of shares on 14 May 2018
|
20 August 2018 | Second filing of a statement of capital following an allotment of shares on 7 March 2017
|
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
22 June 2018 | Resolutions
|
23 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Christopher Dighton as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Christopher Dighton as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 May 2015 | Termination of appointment of Ketan Kamdar as a director on 10 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Christopher Dighton as a director on 10 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Christopher Dighton as a director on 10 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Ketan Kamdar as a director on 10 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Priyesh Shavdia as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Priyesh Shavdia as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Paul Anthony Taylor as a director on 13 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Paul Anthony Taylor as a director on 13 May 2015 (1 page) |
13 April 2015 | Company name changed kmp management consultancy LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed kmp management consultancy LIMITED\certificate issued on 13/04/15
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
24 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Termination of appointment of Michael Sam as a director (1 page) |
10 March 2014 | Termination of appointment of Michael Sam as a director (1 page) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
23 April 2013 | Appointment of Mr Michael Antony Sam as a director (2 pages) |
23 April 2013 | Appointment of Mr Michael Antony Sam as a director (2 pages) |
19 April 2013 | Company name changed kmp training LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed kmp training LIMITED\certificate issued on 19/04/13
|
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 October 2012 | Company name changed kmp corporate finance LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
19 October 2012 | Appointment of Mr Priyesh Shavdia as a director (2 pages) |
19 October 2012 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Company name changed kmp corporate finance LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Appointment of Mr Ketan Kamdar as a director (2 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
16 June 2011 | Incorporation (37 pages) |
16 June 2011 | Incorporation (37 pages) |