Company NameKMP Financial Services Limited
Company StatusDissolved
Company Number08941882
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ketan Kamdar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Priyesh Shavdia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Paul Anthony Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMrs Laura Frances Dutton
StatusClosed
Appointed01 April 2014(2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 22 August 2023)
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr David Gregory Moore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Inderjit Singh Dosanjh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Vishalchandra Verma
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMr Vishalchandra Verma
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Charlotte Holfert
6.25%
Ordinary B
30 at £1David Moore
6.25%
Ordinary B
30 at £1Inderjit Dosanjh
6.25%
Ordinary B
30 at £1Richard Curran
6.25%
Ordinary B
30 at £1Richard Fielding
6.25%
Ordinary B
30 at £1Robert Satiro
6.25%
Ordinary B
30 at £1Tim Farringdon
6.25%
Ordinary B
30 at £1Tim Moore
6.25%
Ordinary B
10 at £1B. Patel
2.08%
Ordinary A
10 at £1J. Dutton
2.08%
Ordinary A
10 at £1N. Greaves
2.08%
Ordinary A
70 at £1Mrs D.m. Kamdar
14.58%
Ordinary A
70 at £1Paul Anthony Taylor
14.58%
Ordinary A
70 at £1Rashmibala Shavdia
14.58%
Ordinary A

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 480
(8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 480
(8 pages)
17 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 480
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 480
(4 pages)
2 April 2015Appointment of Mr Inderjit Dosanjh as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mr Inderjit Dosanjh as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mr David Gregory Moore as a director on 1 March 2015 (2 pages)
2 April 2015Appointment of Mr David Gregory Moore as a director on 1 March 2015 (2 pages)
1 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 102
(4 pages)
2 April 2014Termination of appointment of Vishalchandra Verma as a director (1 page)
1 April 2014Appointment of Mrs Laura Frances Dutton as a secretary (2 pages)
1 April 2014Termination of appointment of Vishalchandra Verma as a secretary (1 page)
17 March 2014Incorporation (42 pages)