Regina Road
Chelmsford
CM1 1PE
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr John Graham Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
Director Name | Mrs Susan Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kmk Holdings Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£91,124 |
Cash | £440 |
Current Liabilities | £92,518 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2023 | Termination of appointment of Susan Reilly as a director on 26 October 2023 (1 page) |
1 November 2023 | Application to strike the company off the register (1 page) |
31 October 2023 | Termination of appointment of John Graham Jackson as a director on 31 October 2022 (1 page) |
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
30 March 2022 | Registered office address changed from Unit 8, Suite 3 Kingsdale Business Centre Regina Road Romford CM1 1PE United Kingdom to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 March 2022 (1 page) |
30 March 2022 | Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Romford CM1 1PE on 30 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 January 2022 | Appointment of Mrs Susan Reilly as a director on 12 January 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 28 February 2020 (7 pages) |
12 January 2022 | Administrative restoration application (3 pages) |
12 January 2022 | Micro company accounts made up to 28 February 2021 (7 pages) |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2018 | Confirmation statement made on 28 February 2018 with no updates (2 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 September 2018 | Administrative restoration application (3 pages) |
20 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Appointment of Mr John Graham Jackson as a director on 1 January 2017 (2 pages) |
13 June 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page) |
13 June 2017 | Appointment of Mrs Pamela Randall as a director on 1 January 2017 (2 pages) |
13 June 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 1 January 2017 (1 page) |
13 June 2017 | Appointment of Mrs Pamela Randall as a director on 1 January 2017 (2 pages) |
13 June 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 (1 page) |
13 June 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 1 January 2017 (1 page) |
13 June 2017 | Appointment of Mr John Graham Jackson as a director on 1 January 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
29 March 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Amended accounts made up to 28 February 2013 (3 pages) |
17 December 2013 | Amended accounts made up to 28 February 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|