KMC BERKELEY SQUARE LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.09217713
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 5 days

SUMMARY

KMC BERKELEY SQUARE LIMITED is an dissolved private limited company with number 09217713. It was incorporated 9 years, 7 months, 14 days ago, on 15 September 2014 and it was dissolved 4 years, 4 months, 5 days ago, on 24 December 2019. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2019

Action Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 05 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sfm Directors (No.2) Limited

Change date: 2016-12-09

Documents

View document PDF

Change corporate director company with change date

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092177130001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092177130001

Charge creation date: 2015-01-30

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current extended

Date: 30 Sep 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 15 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 DYKE ROAD BN1 (FREEHOLD) LIMITED

56 DYKE ROAD,BRIGHTON,BN1 3JB

Number:09549612
Status:ACTIVE
Category:Private Limited Company

AZURR ELAN EMPORIUM LIMITED

49 BARLOW DRIVE,LONDON,SE18 4NE

Number:10827578
Status:ACTIVE
Category:Private Limited Company

G&O PHOTOGRAPHY LTD

9 SQUIRRELS COURT SQUIRRELS HEATH LANE,ROMFORD,RM2 6DL

Number:10297002
Status:ACTIVE
Category:Private Limited Company

HI-SPEC METAL SPINNING LIMITED

UNIT 3,ELLAND,HX5 0PE

Number:09462529
Status:ACTIVE
Category:Private Limited Company

INSPIRED PUBLISHING LIMITED

OFFICE 1 RIVERSIDE COURT 24,WICKFORD,SS11 8AW

Number:08494139
Status:ACTIVE
Category:Private Limited Company

NORTHERN PLANTS & SUPPLIES LTD

20 WESTGATE,MORECAMBE,LA3 3LN

Number:11144516
Status:ACTIVE
Category:Private 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