KM REALISATIONS (2009) LIMITED

Register to unlock more data on OkredoRegister

KM REALISATIONS (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02567238

Incorporation date

09/12/1990

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1990)
dot icon04/03/2012
Final Gazette dissolved following liquidation
dot icon04/12/2011
Notice of move from Administration to Dissolution on 2011-11-30
dot icon18/10/2011
Administrator's progress report to 2011-03-01
dot icon04/10/2011
Administrator's progress report to 2011-09-01
dot icon31/08/2011
Notice of extension of period of Administration
dot icon13/10/2010
Administrator's progress report to 2010-09-01
dot icon06/10/2010
Administrator's progress report to 2010-09-01
dot icon25/07/2010
Notice of extension of period of Administration
dot icon08/04/2010
Administrator's progress report to 2010-03-01
dot icon11/03/2010
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-09-01
dot icon04/10/2009
Administrator's progress report to 2009-09-01
dot icon27/08/2009
Certificate of change of name
dot icon10/06/2009
Statement of affairs with form 2.14B
dot icon01/05/2009
Statement of administrator's proposal
dot icon22/03/2009
Registered office changed on 23/03/2009 from the triangle stanton harcourt industrial estate, stanton harcourt, witney, oxfordshire OX29 5UT
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 20
dot icon11/03/2009
Appointment of an administrator
dot icon17/02/2009
Full accounts made up to 2008-01-26
dot icon26/08/2008
Director's Change of Particulars / margaret lustman / 23/07/2008 / HouseName/Number was: , now: 49; Street was: 25 sherriff road, now: exeter road; Post Code was: NW6 2AS, now: NW2 4SE
dot icon28/04/2008
Full accounts made up to 2007-01-27
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon01/02/2008
Return made up to 15/01/08; no change of members
dot icon30/01/2008
Declaration of mortgage charge released/ceased
dot icon30/01/2008
Declaration of mortgage charge released/ceased
dot icon04/01/2008
Particulars of mortgage/charge
dot icon16/12/2007
New director appointed
dot icon22/05/2007
Particulars of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-01-28
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New secretary appointed
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Resolutions
dot icon12/09/2006
Director's particulars changed
dot icon08/02/2006
New director appointed
dot icon26/01/2006
Return made up to 10/12/05; full list of members
dot icon22/12/2005
Full accounts made up to 2005-01-29
dot icon13/09/2005
Registered office changed on 14/09/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshire OX29 5TR
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Registered office changed on 14/01/05 from: 13-16 lakeside, stanton harcourt, witney, oxfordshre OX29 5TR
dot icon13/01/2005
Director's particulars changed
dot icon13/01/2005
Secretary resigned
dot icon09/01/2005
Return made up to 10/12/04; full list of members
dot icon09/01/2005
Director's particulars changed
dot icon09/01/2005
Registered office changed on 10/01/05
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Full accounts made up to 2004-02-01
dot icon12/09/2004
New director appointed
dot icon05/09/2004
Director resigned
dot icon05/09/2004
Director resigned
dot icon05/09/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Declaration of assistance for shares acquisition
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Auditor's resignation
dot icon06/07/2004
Particulars of mortgage/charge
dot icon04/07/2004
Director resigned
dot icon04/07/2004
Secretary resigned;director resigned
dot icon08/01/2004
Auditor's resignation
dot icon05/01/2004
Return made up to 10/12/03; full list of members
dot icon30/11/2003
Full accounts made up to 2003-02-02
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Return made up to 10/12/02; full list of members
dot icon08/01/2003
Secretary's particulars changed;director's particulars changed
dot icon04/12/2002
Full accounts made up to 2002-02-03
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon01/06/2002
Full accounts made up to 2001-01-28
dot icon06/05/2002
Particulars of mortgage/charge
dot icon23/12/2001
Return made up to 10/12/01; full list of members
dot icon23/12/2001
New director appointed
dot icon24/10/2001
Delivery ext'd 3 mth 28/01/01
dot icon08/08/2001
Director resigned
dot icon22/03/2001
Full accounts made up to 2000-01-30
dot icon06/12/2000
Return made up to 10/12/00; full list of members
dot icon06/12/2000
Director's particulars changed
dot icon27/11/2000
Delivery ext'd 3 mth 30/01/00
dot icon04/06/2000
Resolutions
dot icon24/05/2000
Return made up to 10/12/99; full list of members
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon24/04/2000
£ ic 150950/950 15/12/99 £ sr 150000@1=150000
dot icon27/02/2000
Amended full accounts made up to 1999-01-31
dot icon27/02/2000
Amended full accounts made up to 1998-02-01
dot icon30/09/1999
Full accounts made up to 1999-01-31
dot icon09/12/1998
Return made up to 10/12/98; no change of members
dot icon09/12/1998
Secretary's particulars changed;director's particulars changed
dot icon06/11/1998
Particulars of mortgage/charge
dot icon08/06/1998
Full accounts made up to 1998-02-01
dot icon10/01/1998
Return made up to 10/12/97; full list of members
dot icon30/09/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1997-02-02
dot icon14/12/1996
Return made up to 10/12/96; no change of members
dot icon13/08/1996
Accounting reference date extended from 31/10/96 to 02/02/97
dot icon30/06/1996
Full accounts made up to 1995-10-29
dot icon23/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Return made up to 10/12/95; full list of members
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1995
New director appointed
dot icon15/10/1995
Full accounts made up to 1994-10-30
dot icon02/10/1995
Particulars of contract relating to shares
dot icon02/10/1995
Ad 18/09/95--------- £ si 948@2=1896 £ ic 150002/151898
dot icon02/10/1995
Resolutions
dot icon30/08/1995
Particulars of mortgage/charge
dot icon04/01/1995
Return made up to 10/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon24/08/1994
Full accounts made up to 1993-10-31
dot icon17/02/1994
Return made up to 10/12/93; full list of members
dot icon08/09/1993
Ad 27/11/92--------- £ si 150000@1
dot icon08/09/1993
Registered office changed on 09/09/93 from: unit C4, maidstone business centre, st.peter's street, maidstone,kent ME16 ost
dot icon05/09/1993
Full accounts made up to 1992-10-31
dot icon06/07/1993
Particulars of mortgage/charge
dot icon25/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 10/12/92; no change of members
dot icon08/12/1992
Location of debenture register address changed
dot icon07/12/1992
Registered office changed on 08/12/92 from: 6-9 middle street, london, EC1A 7JA
dot icon18/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Resolutions
dot icon17/11/1992
£ nc 100/500000 04/11/92
dot icon19/07/1992
Full accounts made up to 1991-10-31
dot icon09/07/1992
New secretary appointed
dot icon09/03/1992
Return made up to 10/12/91; full list of members
dot icon13/02/1991
Registered office changed on 14/02/91 from: 30 queen charlotte street, bristol, BS99 7QQ
dot icon13/02/1991
New secretary appointed
dot icon13/02/1991
Director resigned;new director appointed
dot icon13/02/1991
Secretary resigned;director resigned;new director appointed
dot icon13/02/1991
Accounting reference date notified as 31/10
dot icon08/01/1991
Certificate of change of name
dot icon09/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2008
dot iconLast change occurred
25/01/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/01/2008
dot iconNext account date
25/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearwood, Mike
Director
23/10/2007 - Present
57
Sharma, Sanjib
Director
20/12/2001 - 25/06/2004
17
Sigurdsson, Gunnar
Director
25/06/2004 - 27/09/2006
88
Lovelock, Derek John
Director
25/06/2004 - Present
84
Glanville, Richard Spencer
Director
25/06/2004 - Present
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KM REALISATIONS (2009) LIMITED

KM REALISATIONS (2009) LIMITED is an(a) Dissolved company incorporated on 09/12/1990 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KM REALISATIONS (2009) LIMITED?

toggle

KM REALISATIONS (2009) LIMITED is currently Dissolved. It was registered on 09/12/1990 and dissolved on 04/03/2012.

Where is KM REALISATIONS (2009) LIMITED located?

toggle

KM REALISATIONS (2009) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does KM REALISATIONS (2009) LIMITED do?

toggle

KM REALISATIONS (2009) LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for KM REALISATIONS (2009) LIMITED?

toggle

The latest filing was on 04/03/2012: Final Gazette dissolved following liquidation.