Company NameKMS Technic International Limited
DirectorSerdar Karabekiroglu
Company StatusActive
Company Number07899399
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Serdar Karabekiroglu
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed12 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressSuite 51, 3rd Floor Landsdowne House 57 Berkeley S
London
W1J 6ER
Secretary NameMiss Deborah Jane Taylor
StatusCurrent
Appointed12 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSuite 119 29 Abercorn Place
London
NW8 9DT
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 51, 3rd Floor Landsdowne House 57 Berkeley S
London
W1J 6ER
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed05 January 2012(same day as company formation)
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed05 January 2012(same day as company formation)
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ

Location

Registered AddressSuite 119 29 Abercorn Place
London
NW8 9DT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

985 at £1Kemal Krivic
98.50%
Ordinary
15 at £1Osman Burak Dedeoglu
1.50%
Ordinary

Financials

Year2014
Net Worth£58,786
Current Liabilities£16,376

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 May 2023Compulsory strike-off action has been discontinued (1 page)
19 May 2023Micro company accounts made up to 31 January 2022 (3 pages)
19 May 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2022Micro company accounts made up to 31 January 2021 (3 pages)
28 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Registered office address changed from Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER England to Suite 119 29 Abercorn Place London NW8 9DT on 1 December 2020 (2 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
21 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
21 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 October 2018Director's details changed for Mr Serdar Karabekiroglu on 22 October 2018 (2 pages)
19 October 2018Appointment of Mr Serdar Karabekiroglu as a director on 12 October 2018 (2 pages)
19 October 2018Appointment of Miss Deborah Jane Taylor as a secretary on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Alan Ronald Oliver Cable as a director on 10 October 2018 (1 page)
12 October 2018Termination of appointment of Cornhill Services Limited as a secretary on 10 October 2018 (1 page)
12 October 2018Termination of appointment of Cornhill Directors Limited as a director on 10 October 2018 (1 page)
12 October 2018Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite 51, 3rd Floor Landsdowne House 57 Berkeley Square London W1J 6ER on 12 October 2018 (1 page)
23 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
22 January 2014Director's details changed for Cornhill Directors Limited on 13 December 2013 (1 page)
22 January 2014Director's details changed for Mr Alan Cable on 20 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Alan Cable on 20 December 2013 (2 pages)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
22 January 2014Director's details changed for Cornhill Directors Limited on 13 December 2013 (1 page)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
11 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
5 March 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(4 pages)
5 January 2012Incorporation (28 pages)
5 January 2012Incorporation (28 pages)