Company Information for KILMAHOG SYSTEM LTD.
8-12 NEW BRIDGE STREET, LONDON, EC4V 6AL,
|
Company Registration Number
06458454
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KILMAHOG SYSTEM LTD. | |
Legal Registered Office | |
8-12 NEW BRIDGE STREET LONDON EC4V 6AL Other companies in EC4N | |
Company Number | 06458454 | |
---|---|---|
Company ID Number | 06458454 | |
Date formed | 2007-12-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-05 14:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHANNA ELIZABETH SNYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA PATRICIA COCKSEDGE |
Director | ||
IMEX EXECUTIVE, LTD. |
Director | ||
CLS SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREMOND LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
MV TRADE LIMITED | Director | 2015-04-01 | CURRENT | 2013-04-23 | Dissolved 2016-09-06 | |
GLENVARA LTD | Director | 2015-03-23 | CURRENT | 2012-12-03 | Dissolved 2018-03-20 | |
WINDORF INVEST, LTD. | Director | 2015-03-04 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
KALESTONE LIMITED | Director | 2014-12-01 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
MABLEDON PARTNERS LIMITED | Director | 2014-12-01 | CURRENT | 2001-01-18 | Active - Proposal to Strike off | |
GREG FIRST LIMITED | Director | 2014-12-01 | CURRENT | 1997-09-29 | Active - Proposal to Strike off | |
CALAMUS LTD | Director | 2014-11-21 | CURRENT | 2000-07-06 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/08/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR GRITCAENKO | |
PSC07 | CESSATION OF MADINA KANOKOVA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED VLADIMIR GRITCAENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA ELIZABETH SNYMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 60 Cannon Street London EC4N 6NP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
EH04 | Elect to keep the persons with significant control register information on the public register | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHANNA ELIZABETH SNYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMEX EXECUTIVE, LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. BRENDA PATRICIA COCKSEDGE / 20/12/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/12/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IMEX EXECUTIVE LTD / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 22/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS BRENDA PATRICIA COCKSEDGE LOGGED FORM | |
288a | DIRECTOR APPOINTED BRENDA PATRICIA COCKSEDGE | |
288b | APPOINTMENT TERMINATED SECRETARY CLS SECRETARIES LTD | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILMAHOG SYSTEM LTD.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KILMAHOG SYSTEM LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |