Company NameKMS Systems Ltd
Company StatusDissolved
Company Number07701124
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Franck Georges Cerutti
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed24 October 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameMr Jean-Michel Jaques Vigouroux
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address27 Route De Valbonne
Biot
06410

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jean-michel Jacques Vigouroux
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
6 December 2016Termination of appointment of Jean-Michel Jaques Vigouroux as a director on 24 October 2016 (1 page)
6 December 2016Termination of appointment of Jean-Michel Jaques Vigouroux as a director on 24 October 2016 (1 page)
6 December 2016Appointment of Mr Franck Georges Cerutti as a director on 24 October 2016 (2 pages)
6 December 2016Appointment of Mr Franck Georges Cerutti as a director on 24 October 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
1 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2015Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
10 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)