KMR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameKMR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03697507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KMR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KMR LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KMR LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEATLAND LIMITEDJan 19, 1999Jan 19, 1999

    What are the latest accounts for KMR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KMR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KMR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Level 5 (Marex Spectron) 155 Bishopsgate London EC2M 3TQ United Kingdom* on Nov 26, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 14,143
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Termination of appointment of Marcus Scarlett as a director

    1 pagesTM01

    Appointment of Marcus Adrian Scarlett as a director

    2 pagesAP01

    Termination of appointment of Marcus Scarlett as a director

    1 pagesTM01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Level One ( Marex) 155 Bishopsgate London EC2M 3TQ United Kingdom* on Jan 26, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from * First Floor 4 Grosvenor Place London SW1X 7DL* on Jun 09, 2011

    1 pagesAD01

    Termination of appointment of Nicholas Jackson as a director

    1 pagesTM01

    Termination of appointment of Peter Mckee as a director

    1 pagesTM01

    Termination of appointment of Gordon Bennett as a director

    1 pagesTM01

    Appointment of Nigel Richard Edwards as a secretary

    1 pagesAP03

    Appointment of Mr Nigel Richard Edwards as a director

    2 pagesAP01

    Appointment of Marcus Adrian Scarlett as a director

    2 pagesAP01

    Termination of appointment of Simon Davidson as a director

    1 pagesTM01

    Who are the officers of KMR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Nigel Richard
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    160680060001
    EDWARDS, Nigel Richard
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish60650530001
    BENNETT, Gordon Scott
    130 Gladstone Road
    SW19 1QW London
    Secretary
    130 Gladstone Road
    SW19 1QW London
    British102500640001
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Secretary
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    British81890030001
    RAWE, Robert James Millington
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    Secretary
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    British21368480008
    RAWE, Robert James Millington
    43 Markham Square
    SW3 4XA London
    Secretary
    43 Markham Square
    SW3 4XA London
    British21368480001
    ROCHFORD, Keith William
    3 Nile Street
    PO10 7EE Emsworth
    Hampshire
    Secretary
    3 Nile Street
    PO10 7EE Emsworth
    Hampshire
    British93416310001
    TULLOCH, Nicholas George Selby
    16 Stanbridge Road
    SW15 1DX London
    Secretary
    16 Stanbridge Road
    SW15 1DX London
    British62403890001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Gordon Scott
    655, 6th Avenue
    Apartment 5c
    New York
    New York 10010
    United States
    Director
    655, 6th Avenue
    Apartment 5c
    New York
    New York 10010
    United States
    United StatesBritish102500640006
    DAVIDSON, Simon Forsyth, Dr
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    Director
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    EnglandBritish113046250002
    EVANS, John William Gerald
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    Director
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    EnglandBritish14165260001
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    EnglandBritish81890030001
    JACKSON, Nicholas Michael Prowse
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    Director
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    United KingdomBritish152304900001
    KALBORG, Ted Gunnar Christer
    22 Pelham Crescent
    SW7 2NR London
    Director
    22 Pelham Crescent
    SW7 2NR London
    EnglandSwedish8637550001
    MCKEE, Peter Verney
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    Director
    First Floor
    4 Grosvenor Place
    SW1X 7DL London
    United KingdomBritish113997360001
    MORRIS, James Richard Samuel, Sir
    Breadsall Manor
    Breadsall Village
    DE21 5LL Derby
    Director
    Breadsall Manor
    Breadsall Village
    DE21 5LL Derby
    British633720001
    RAWE, Robert James Millington
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    Director
    Flat 6, 31 Sloane Court West
    SW3 4TE London
    British21368480008
    SCARLETT, Marcus Adrian
    (Marex Spectron)
    155 Bishopsgate
    EC2M 3TQ London
    Level 5
    United Kingdom
    Director
    (Marex Spectron)
    155 Bishopsgate
    EC2M 3TQ London
    Level 5
    United Kingdom
    United KingdomBritish41985180004
    SCARLETT, Marcus Adrian
    (Marex Spectron)
    155 Bishopsgate
    EC2M 3TQ London
    Level 5
    United Kingdom
    Director
    (Marex Spectron)
    155 Bishopsgate
    EC2M 3TQ London
    Level 5
    United Kingdom
    United KingdomBritish41985180004
    STEPHENS, Andrew Scot
    82 Elmbourne Road
    SW17 8HJ London
    Director
    82 Elmbourne Road
    SW17 8HJ London
    United KingdomAmerican161079900001
    THORNEYCROFT, Maxwell Bennett
    80 Elgin Crescent
    W11 2JL London
    Director
    80 Elgin Crescent
    W11 2JL London
    United KingdomBritish3367180002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does KMR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2014Dissolved on
    Nov 07, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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