KMS EMPLOYMENT LIMITED

110 Fenchurch Street, London, EC3M 5JT, England
StatusDISSOLVED
Company No.05337158
CategoryPrivate Limited Company
Incorporated19 Jan 2005
Age19 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 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

Gazette dissolved compulsory

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Corver

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 25 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'neill

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robin mccoy

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed r&q secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael glover

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed robin edward mccoy

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed john gerard francis o'neill

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alan kevin quilter

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary george clarke

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael logan glover

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jul 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA EXCHANGE LTD

SLADE FARM,HEBDEN BRIDGE,HX7 7PJ

Number:07739287
Status:ACTIVE
Category:Private Limited Company

FANTASY GROUP LIMITED

347 UPPER RAINHAM ROAD,HORNCHURCH,RM12 4DB

Number:11334454
Status:ACTIVE
Category:Private Limited Company

FLETCHER DESIGN LIMITED

24 OLD BALLYCLARE ROAD,BALLYCLARE,BT39 0BJ

Number:NI624455
Status:ACTIVE
Category:Private Limited Company

FOUR WINDS MANOR LTD

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI604264
Status:ACTIVE
Category:Private Limited Company

MASON ARMS WARMINSTER LIMITED

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:11472358
Status:ACTIVE
Category:Private Limited Company

NICHOLAS KING HOLDINGS PLC

10 PENN ROAD,BEACONSFIELD,HP9 2LH

Number:06758974
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source