Company NameK J M Printing Artwork & Design Services Limited
DirectorKevin Robert Seaden
Company StatusDissolved
Company Number03132525
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)

Directors

Secretary NameJulia Seaden
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address36 Ely Road
Southend On Sea
Essex
SS2 4EZ
Director NameMr Kevin Robert Seaden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(1 month after company formation)
Appointment Duration28 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address36 Ely Road
Southend On Sea
Essex
SS2 4EZ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address94 London Road
Southend On Sea
Essex
SS1 1PG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
13 June 1997Statement of affairs (7 pages)
13 June 1997Appointment of a voluntary liquidator (1 page)
13 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1996Accounting reference date notified as 31/01 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
8 January 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 79 st john street london EC1M 4DR (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Incorporation (30 pages)