KMS HAIRCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKMS HAIRCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00947667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KMS HAIRCARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KMS HAIRCARE LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of KMS HAIRCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.M.S. RESEARCH LABORATORIES (U.K.) LIMITEDDec 31, 1977Dec 31, 1977
    MILARE LIMITEDFeb 10, 1969Feb 10, 1969

    What are the latest accounts for KMS HAIRCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KMS HAIRCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Eric Anthonius Brockhus as a director on Feb 19, 2019

    1 pagesTM01

    Appointment of Mr Edward Barham as a director on Feb 19, 2019

    2 pagesAP01

    Appointment of Mr Edward Barham as a secretary on Feb 19, 2019

    2 pagesAP03

    Termination of appointment of Charlotte Evelyn Renwick as a secretary on Feb 19, 2019

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Notification of Kao Germany Gmbh as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Appointment of Mr Eric Brockhus as a director on Nov 26, 2015

    2 pagesAP01

    Termination of appointment of Nicholas John Kendal Wood as a director on Nov 25, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 422
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 422
    SH01

    Appointment of Mrs Charlotte Evelyn Renwick as a secretary on Jul 07, 2014

    2 pagesAP03

    Who are the officers of KMS HAIRCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARHAM, Edward
    Shaftesbury Avenue
    W1D 5EU London
    130
    Secretary
    Shaftesbury Avenue
    W1D 5EU London
    130
    256331680001
    BARHAM, Edward James
    Shaftesbury Avenue
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    W1D 5EU London
    130
    EnglandBritish246688070001
    HAYES, Beverley
    Milles Farm
    Water Lane Stisted
    CM7 8AR Braintree
    Essex
    Secretary
    Milles Farm
    Water Lane Stisted
    CM7 8AR Braintree
    Essex
    British57436220004
    HAYES, Richard James Allen
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    Secretary
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    British22269710001
    HILL, Nicholas Albert
    Oak Tree Cottage Rusper Road
    Ifield
    RH11 0HU Crawley
    West Sussex
    Secretary
    Oak Tree Cottage Rusper Road
    Ifield
    RH11 0HU Crawley
    West Sussex
    British37475080002
    HUGHES, Martin
    Sancroft Road
    BN20 8HA Eastbourne
    9
    East Sussex
    United Kingdom
    Secretary
    Sancroft Road
    BN20 8HA Eastbourne
    9
    East Sussex
    United Kingdom
    British118302930001
    RENWICK, Charlotte Evelyn
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    Secretary
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    189854700001
    WHINNEY, Charles Humphrey Dickens
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    Secretary
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    British170217960001
    BROCKHUS, Eric Anthonius
    Shaftesbury Avenue
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    W1D 5EU London
    130
    NetherlandsDutch168202410001
    BROEKHOF, Cornelius Nicolaas Engelbertus
    9 Dacostalaan
    Apeldoorn
    7314 Pc
    Netherlands
    Director
    9 Dacostalaan
    Apeldoorn
    7314 Pc
    Netherlands
    Dutch88119220001
    HAYES, Beryl
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    Director
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    United KingdomBritish75517910001
    HAYES, Beverley
    Milles Farm
    Water Lane Stisted
    CM7 8AR Braintree
    Essex
    Director
    Milles Farm
    Water Lane Stisted
    CM7 8AR Braintree
    Essex
    British57436220004
    HAYES, Richard James Allen
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    Director
    Killigrews
    Margaretting
    CM4 0EZ Chelmsford
    Essex
    British22269710001
    HEAL, Richard Gordon John
    The Angel Inn
    Angel Street
    GU28 0BG Petworth
    West Sussex
    Director
    The Angel Inn
    Angel Street
    GU28 0BG Petworth
    West Sussex
    British72797960001
    HILL, Nicholas Albert
    Oak Tree Cottage Rusper Road
    Ifield
    RH11 0HU Crawley
    West Sussex
    Director
    Oak Tree Cottage Rusper Road
    Ifield
    RH11 0HU Crawley
    West Sussex
    EnglandBritish37475080002
    MORIAI, Peter Craig
    43 Leighlands Road
    South Woodham Ferrers
    CM3 5XN Chelmsford
    Essex
    Director
    43 Leighlands Road
    South Woodham Ferrers
    CM3 5XN Chelmsford
    Essex
    British39465700001
    PUCARELLI, Anthony
    Pfungstaclter Strasse 91-100
    Darmstadt
    64297
    Germany
    Director
    Pfungstaclter Strasse 91-100
    Darmstadt
    64297
    Germany
    GermanyAustralian123684160001
    QUANTRELL, John Albert
    27 Elmfield Road
    Chingford
    E4 7HT London
    Director
    27 Elmfield Road
    Chingford
    E4 7HT London
    British13981850001
    SILLERY, Colin Robert
    Thomas Churchyard Close
    Melton Park
    IP12 1TL Woodbridge
    3
    Suffolk
    Director
    Thomas Churchyard Close
    Melton Park
    IP12 1TL Woodbridge
    3
    Suffolk
    United KingdomBritish102815240001
    WOOD, Nicholas John Kendal
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritish106472160001

    Who are the persons with significant control of KMS HAIRCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kao Germany Gmbh
    Pfungstädter Str.
    Darmstadt 64297
    98-100
    Germany
    Apr 06, 2016
    Pfungstädter Str.
    Darmstadt 64297
    98-100
    Germany
    No
    Legal FormGmbh
    Legal AuthorityGermany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kao Germany Gmbh
    Pfungstädter Str. 98 - 100
    64297 64297 Darmstadt
    98 - 100
    Germany
    Apr 06, 2016
    Pfungstädter Str. 98 - 100
    64297 64297 Darmstadt
    98 - 100
    Germany
    No
    Legal FormGmbh
    Legal AuthorityGerman Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KMS HAIRCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 10, 1980
    Delivered On Oct 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises situate and being 1 balmoral rd leyton london E10 together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1980Registration of a charge
    • Mar 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 14, 1979
    Delivered On Dec 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 04, 1979Registration of a charge
    • Mar 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0