KMS EMPLOYMENT LIMITED
Status | DISSOLVED |
Company No. | 05337158 |
Category | Private Limited Company |
Incorporated | 19 Jan 2005 |
Age | 19 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2013 |
Years | 10 years, 8 months, 13 days |
SUMMARY
KMS EMPLOYMENT LIMITED is an dissolved private limited company with number 05337158. It was incorporated 19 years, 4 months, 11 days ago, on 19 January 2005 and it was dissolved 10 years, 8 months, 13 days ago, on 17 September 2013. The company address is 110 Fenchurch Street, London, EC3M 5JT, England.
Company Fillings
Termination director company with name termination date
Date: 13 May 2013
Action Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-03
Officer name: Mark Edward Randall
Documents
Resolution
Date: 08 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 30 Nov 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-31
Officer name: George Robert Clarke
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Mr Mark Edward Randall
Documents
Appoint person director company with name date
Date: 15 Nov 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Edward Randall
Appointment date: 2011-10-14
Documents
Termination director company with name termination date
Date: 14 Nov 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kevin Quilter
Termination date: 2011-10-14
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Corver
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-22
Officer name: Mr Richard James Finney
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Kevin Quilter
Change date: 2011-07-07
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Mr Mark Andrew Langridge
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Finney
Change date: 2011-07-07
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Paul Raymond Corver
Documents
Change person director company with change date
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-07
Officer name: Mr George Robert Clarke
Documents
Accounts with accounts type full
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company
Date: 25 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change corporate secretary company with change date
Date: 27 Apr 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-15
Officer name: R&Q Secretaries Limited
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Old address: 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR
Change date: 2011-04-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 16 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Finney
Change date: 2009-07-16
Documents
Accounts with accounts type full
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change corporate secretary company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: R&Q Secretaries Limited
Change date: 2010-01-21
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John O'neill
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robin mccoy
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed r&q secretaries LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary michael glover
Documents
Resolution
Date: 22 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 2ND floor, america house 2 america square london EC3N 2LU
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robin edward mccoy
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed john gerard francis o'neill
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed alan kevin quilter
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary george clarke
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael logan glover
Documents
Accounts with accounts type full
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 18 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: john stow house 18 bevis marks london EC3A 7JB
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 13/07/05 from: 150 aldersgate street london EC1A 4EJ
Documents
Certificate change of name company
Date: 19 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 4089 LIMITED\certificate issued on 19/05/05
Documents
Some Companies
SLADE FARM,HEBDEN BRIDGE,HX7 7PJ
Number: | 07739287 |
Status: | ACTIVE |
Category: | Private Limited Company |
347 UPPER RAINHAM ROAD,HORNCHURCH,RM12 4DB
Number: | 11334454 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OLD BALLYCLARE ROAD,BALLYCLARE,BT39 0BJ
Number: | NI624455 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI604264 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 11472358 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PENN ROAD,BEACONSFIELD,HP9 2LH
Number: | 06758974 |
Status: | ACTIVE |
Category: | Public Limited Company |