KILLICK MARTIN INTERNATIONAL LIMITED
Overview
| Company Name | KILLICK MARTIN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04007506 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KILLICK MARTIN INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KILLICK MARTIN INTERNATIONAL LIMITED located?
| Registered Office Address | Leigh House Weald Road CM14 4SX Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILLICK MARTIN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILLICK MARTIN AND COMPANY LIMITED | May 18, 2000 | May 18, 2000 |
What are the latest accounts for KILLICK MARTIN INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for KILLICK MARTIN INTERNATIONAL 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brian Richard Hallett as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Stephen Charles Smith as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen Andrew Crick on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Stephen Charles Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of KILLICK MARTIN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RAPID BUSINESS SERVICES LIMITED | Secretary | Weald Road CM14 4SX Brentwood Leigh House Essex England |
| 120155050001 | ||||||||||
| CRICK, Stephen Andrew | Director | Leigh House Weald Road CM14 4SX Brentwood Essex | England | British | Director | 67078230001 | ||||||||
| HALLETT, Brian Richard | Director | Leigh House Weald Road CM14 4SX Brentwood Essex | United Kingdom | British | Management Consultant | 93364310002 | ||||||||
| COX, John Howard | Director | 6 Willerby Fold Moseley Parklands WV10 8UB Wolverhampton West Midlands | British | General Manager | 75264680001 | |||||||||
| SIME, Andrew John | Director | 1-5 Ingrave Road CM15 8AP Brentwood Essex | British | Registration Consultant | 80498490001 | |||||||||
| SMITH, Ronald Stephen Charles | Director | Leigh House Weald Road CM14 4SX Brentwood Essex | United Kingdom | British | Director | 12693380001 |
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