K.P.M. AUTOS LIMITED
Overview
Company Name | K.P.M. AUTOS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01203905 |
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 K.P.M. AUTOS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is K.P.M. AUTOS LIMITED located?
Registered Office Address | Hemming House Hemming Street E1 5BL London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for K.P.M. AUTOS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for K.P.M. AUTOS LIMITED?
Annual Return |
|
---|
What are the latest filings for K.P.M. AUTOS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Ran Oren as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Michael Moritz as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Michael Moritz as a director on Mar 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor John Edward Parker as a director on Mar 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Keith Leonard Marder as a director on Jun 26, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Parker as a director on Apr 02, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Harvey Da Costa as a director on Apr 02, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Troullis as a director on May 02, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Trendle as a director on May 02, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Termination of appointment of David Trendle as a secretary on May 02, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Mr David Charles Trendle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Trendle as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Ryder as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Who are the officers of K.P.M. AUTOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMILIANOU, Emilios | Director | Hemming House Hemming Street E1 5BL London | England | British | Director | 32086430002 | ||||
OREN, Ran | Director | Hemming House Hemming Street E1 5BL London | England | German | Director | 113744540002 | ||||
O'MALLEY, Kevin John | Secretary | 36 Kiln Ground HP3 8EZ Hemel Hempstead Hertfordshire | British | Company Secretary | 54192020002 | |||||
RYDER, Stephen William | Secretary | Hemming House Hemming Street E1 5BL London | Uk | 57092860002 | ||||||
TRENDLE, David | Secretary | Hemming House Hemming Street E1 5BL London | 158168120001 | |||||||
TROULLIS, Michael | Secretary | 65 Hollybush Hill E11 1PX Wanstead | British | 100721530001 | ||||||
CONROY, Brian | Director | 14 Clune Court 120 Hutton Road CM15 8NQ Shenfield Essex | British | Company Director | 39308160001 | |||||
DA COSTA, Peter Harvey | Director | Hemming House Hemming Street E1 5BL London | United Kingdom | British | Company Director | 6264650001 | ||||
JOEL, Bernard | Director | 12 Coburg Gardens Clayhill IG5 0PP Ilford Essex | British | Company Director | 79743350001 | |||||
MARDER, Keith Leonard | Director | Hemming House Hemming Street E1 5BL London | England | British | Company Director | 8497880003 | ||||
MORITZ, Jonathan Michael | Director | Hemming House Hemming Street E1 5BL London | England | British | Finance Director | 161176400001 | ||||
PARKER, Trevor John Edward | Director | Hemming House Hemming Street E1 5BL London | United Kingdom | British | Company Director | 114403410001 | ||||
TRENDLE, David Charles | Director | Hemming House Hemming Street E1 5BL London | England | British | Director | 107583480001 | ||||
TROULLIS, Michael | Director | Hemming House Hemming Street E1 5BL London | England | British | Company Director | 100721530001 |
Does K.P.M. AUTOS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 25, 2009 Delivered On Oct 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 14, 1988 Delivered On Mar 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The transport depot, hemming street, L.b of tower hamlets title nos: ln 118163, 274432, ln 69391, 270819, 242424, ngl 294772 and part of land comprised in 273494, ngl 44143, 273719 and 283239. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 16, 1981 Delivered On Dec 02, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H: the transport depot, hemming street, E.2. london borough of tower hamlets title no: ngl 183746. | ||||
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