KMOF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KMOF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04100538

Incorporation date

26/10/2000

Size

Group

Contacts

Registered address

Registered address

C/O GAINES ROBSON INSOLVENCY LTD, 1200 Century Way Thorpe Park Business Park, Leeds LS15 8ZACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon06/09/2016
Final Gazette dissolved following liquidation
dot icon06/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2016
Registered office address changed from C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA on 2016-01-18
dot icon19/07/2015
Statement of affairs with form 4.19
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon19/07/2015
Resolutions
dot icon16/07/2015
Notice of completion of voluntary arrangement
dot icon23/06/2015
Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 2015-06-24
dot icon11/03/2015
Particulars of variation of rights attached to shares
dot icon11/03/2015
Change of share class name or designation
dot icon11/03/2015
Resolutions
dot icon11/03/2015
Resolutions
dot icon09/02/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/10/2014
Termination of appointment of David Peter Pearson as a director on 2014-09-28
dot icon01/04/2014
Termination of appointment of Denise Kelly as a secretary
dot icon01/04/2014
Appointment of Mr Anthony James Mcaleavy as a secretary
dot icon01/04/2014
Appointment of Mr Anthony James Mcaleavy as a director
dot icon18/12/2013
Termination of appointment of Timothy Lipscomb as a director
dot icon01/12/2013
Amended group of companies' accounts made up to 2013-03-31
dot icon18/11/2013
Termination of appointment of Stephen Skerritt as a director
dot icon18/11/2013
Termination of appointment of Stephen Skerritt as a secretary
dot icon18/11/2013
Appointment of Mrs Denise Marie Kelly as a secretary
dot icon22/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Simon Marsden as a director
dot icon23/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/12/2011
Group of companies' accounts made up to 2011-04-01
dot icon01/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon06/02/2011
Appointment of Mr Stephen Andrew Skerritt as a secretary
dot icon06/02/2011
Appointment of Mr Stephen Andrew Skerritt as a director
dot icon06/02/2011
Termination of appointment of Neil Wroe as a director
dot icon06/02/2011
Termination of appointment of Neil Wroe as a secretary
dot icon10/01/2011
Appointment of Mr David Peter Pearson as a director
dot icon02/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon14/10/2010
Group of companies' accounts made up to 2010-04-03
dot icon11/05/2010
Change of share class name or designation
dot icon11/05/2010
Resolutions
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon10/05/2010
Resolutions
dot icon10/05/2010
Statement of company's objects
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2010
Group of companies' accounts made up to 2009-04-03
dot icon10/12/2009
Termination of appointment of Mike Norris as a director
dot icon01/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon01/11/2009
Director's details changed for Neil Martin Wroe on 2009-11-02
dot icon01/11/2009
Director's details changed for Mike Norris on 2009-11-02
dot icon01/11/2009
Director's details changed for Timothy Vincent Lipscomb on 2009-11-02
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 08/10/08; full list of members
dot icon24/06/2008
Appointment terminated director nicholas cash
dot icon16/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 08/10/07; full list of members
dot icon01/03/2007
New director appointed
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 08/10/06; full list of members
dot icon15/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
Director resigned
dot icon11/06/2006
Return made up to 08/10/05; full list of members
dot icon15/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/02/2005
Secretary resigned;director resigned
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon21/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Declaration of mortgage charge released/ceased
dot icon10/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/12/2004
Director resigned
dot icon13/10/2004
Return made up to 08/10/04; full list of members
dot icon17/08/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon04/01/2004
Resolutions
dot icon08/12/2003
Director resigned
dot icon28/10/2003
Return made up to 27/10/03; full list of members
dot icon31/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon21/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 27/10/02; full list of members
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon18/08/2002
Registered office changed on 19/08/02 from: grove road whittington moor chesterfield derbyshire S41 8LN
dot icon10/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/11/2001
Director resigned
dot icon29/10/2001
Return made up to 27/10/01; full list of members
dot icon05/04/2001
Certificate of change of name
dot icon02/04/2001
Particulars of mortgage/charge
dot icon05/02/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon07/01/2001
New director appointed
dot icon27/12/2000
New director appointed
dot icon14/12/2000
Ad 07/12/00--------- £ si 446799@1=446799 £ ic 53201/500000
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Registered office changed on 15/12/00 from: 90 long acre london WC2E 9TT
dot icon14/12/2000
Nc inc already adjusted 06/12/00
dot icon14/12/2000
Ad 06/12/00--------- £ si 53200@1=53200 £ ic 1/53201
dot icon14/12/2000
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon13/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Particulars of mortgage/charge
dot icon26/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
27/10/2000 - 06/12/2000
501
Liversidge, Douglas Brian
Director
07/12/2000 - 30/07/2004
31
Lipscomb, Timothy Vincent
Director
30/09/2002 - 19/12/2013
12
Pearson, David Peter
Director
16/10/2010 - 28/09/2014
20
Mr Stephen Andrew Skerritt
Director
07/02/2011 - 07/11/2013
9

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 KMOF HOLDINGS LIMITED

KMOF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/10/2000 with the registered office located at C/O GAINES ROBSON INSOLVENCY LTD, 1200 Century Way Thorpe Park Business Park, Leeds LS15 8ZA. There are currently 3 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 KMOF HOLDINGS LIMITED?

toggle

KMOF HOLDINGS LIMITED is currently Dissolved. It was registered on 26/10/2000 and dissolved on 06/09/2016.

Where is KMOF HOLDINGS LIMITED located?

toggle

KMOF HOLDINGS LIMITED is registered at C/O GAINES ROBSON INSOLVENCY LTD, 1200 Century Way Thorpe Park Business Park, Leeds LS15 8ZA.

What does KMOF HOLDINGS LIMITED do?

toggle

KMOF HOLDINGS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for KMOF HOLDINGS LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved following liquidation.