KMS HAIRCARE LIMITED
Overview
| Company Name | KMS HAIRCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00947667 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KMS HAIRCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| K.M.S. RESEARCH LABORATORIES (U.K.) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| MILARE LIMITED | Feb 10, 1969 | Feb 10, 1969 |
What are the latest accounts for KMS HAIRCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KMS HAIRCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Anthonius Brockhus as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Barham as a director on Feb 19, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward Barham as a secretary on Feb 19, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Charlotte Evelyn Renwick as a secretary on Feb 19, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Kao Germany Gmbh as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Eric Brockhus as a director on Nov 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Kendal Wood as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Charlotte Evelyn Renwick as a secretary on Jul 07, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of KMS HAIRCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARHAM, Edward | Secretary | Shaftesbury Avenue W1D 5EU London 130 | 256331680001 | |||||||
| BARHAM, Edward James | Director | Shaftesbury Avenue W1D 5EU London 130 | England | British | 246688070001 | |||||
| HAYES, Beverley | Secretary | Milles Farm Water Lane Stisted CM7 8AR Braintree Essex | British | 57436220004 | ||||||
| HAYES, Richard James Allen | Secretary | Killigrews Margaretting CM4 0EZ Chelmsford Essex | British | 22269710001 | ||||||
| HILL, Nicholas Albert | Secretary | Oak Tree Cottage Rusper Road Ifield RH11 0HU Crawley West Sussex | British | 37475080002 | ||||||
| HUGHES, Martin | Secretary | Sancroft Road BN20 8HA Eastbourne 9 East Sussex United Kingdom | British | 118302930001 | ||||||
| RENWICK, Charlotte Evelyn | Secretary | Shaftesbury Avenue W1D 5EU London 130 United Kingdom | 189854700001 | |||||||
| WHINNEY, Charles Humphrey Dickens | Secretary | Shaftesbury Avenue W1D 5EU London 130 United Kingdom | British | 170217960001 | ||||||
| BROCKHUS, Eric Anthonius | Director | Shaftesbury Avenue W1D 5EU London 130 | Netherlands | Dutch | 168202410001 | |||||
| BROEKHOF, Cornelius Nicolaas Engelbertus | Director | 9 Dacostalaan Apeldoorn 7314 Pc Netherlands | Dutch | 88119220001 | ||||||
| HAYES, Beryl | Director | Killigrews Margaretting CM4 0EZ Chelmsford Essex | United Kingdom | British | 75517910001 | |||||
| HAYES, Beverley | Director | Milles Farm Water Lane Stisted CM7 8AR Braintree Essex | British | 57436220004 | ||||||
| HAYES, Richard James Allen | Director | Killigrews Margaretting CM4 0EZ Chelmsford Essex | British | 22269710001 | ||||||
| HEAL, Richard Gordon John | Director | The Angel Inn Angel Street GU28 0BG Petworth West Sussex | British | 72797960001 | ||||||
| HILL, Nicholas Albert | Director | Oak Tree Cottage Rusper Road Ifield RH11 0HU Crawley West Sussex | England | British | 37475080002 | |||||
| MORIAI, Peter Craig | Director | 43 Leighlands Road South Woodham Ferrers CM3 5XN Chelmsford Essex | British | 39465700001 | ||||||
| PUCARELLI, Anthony | Director | Pfungstaclter Strasse 91-100 Darmstadt 64297 Germany | Germany | Australian | 123684160001 | |||||
| QUANTRELL, John Albert | Director | 27 Elmfield Road Chingford E4 7HT London | British | 13981850001 | ||||||
| SILLERY, Colin Robert | Director | Thomas Churchyard Close Melton Park IP12 1TL Woodbridge 3 Suffolk | United Kingdom | British | 102815240001 | |||||
| WOOD, Nicholas John Kendal | Director | Shaftesbury Avenue W1D 5EU London 130 United Kingdom | United Kingdom | British | 106472160001 |
Who are the persons with significant control of KMS HAIRCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kao Germany Gmbh | Apr 06, 2016 | Pfungstädter Str. Darmstadt 64297 98-100 Germany | No | ||||
| |||||||
Natures of Control
| |||||||
| Kao Germany Gmbh | Apr 06, 2016 | Pfungstädter Str. 98 - 100 64297 64297 Darmstadt 98 - 100 Germany | No | ||||
| |||||||
Natures of Control
| |||||||
Does KMS HAIRCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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