KMS DACS 1 LIMITED

Register to unlock more data on OkredoRegister

KMS DACS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05072764

Incorporation date

14/03/2004

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon17/03/2021
Final Gazette dissolved following liquidation
dot icon17/12/2020
Return of final meeting in a members' voluntary winding up
dot icon08/07/2020
Liquidators' statement of receipts and payments to 2020-06-26
dot icon06/02/2020
Termination of appointment of David Gareth Thompson as a director on 2019-12-19
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-06-26
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon06/09/2018
Liquidators' statement of receipts and payments to 2018-06-26
dot icon12/04/2018
Appointment of Mr Craig James Mckinlay as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mr Craig James Mckinlay as a director on 2018-04-01
dot icon14/02/2018
Termination of appointment of Keith Leslie Street as a director on 2018-01-31
dot icon10/09/2017
Liquidators' statement of receipts and payments to 2017-06-26
dot icon04/05/2017
Registered office address changed from , No 1 Dorset Street, Southampton, Hampshire, SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-04
dot icon13/07/2016
Registered office address changed from , Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ to 30 Finsbury Square London EC2P 2YU on 2016-07-13
dot icon08/07/2016
Declaration of solvency
dot icon08/07/2016
Appointment of a voluntary liquidator
dot icon08/07/2016
Resolutions
dot icon11/01/2016
Registered office address changed from , Reading International Business Park Basingstoke Road, Reading, Berkshire, RG2 6DB to 30 Finsbury Square London EC2P 2YU on 2016-01-11
dot icon04/12/2015
Director's details changed for Mr David Gareth Thompson on 2015-11-20
dot icon03/12/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon26/11/2015
Appointment of Mr David Gareth Thompson as a director on 2015-11-20
dot icon05/11/2015
Termination of appointment of Esther Elaine Morley as a director on 2015-11-05
dot icon14/10/2015
Termination of appointment of James Harvey Morris as a secretary on 2015-10-13
dot icon12/10/2015
Termination of appointment of Ian Arthur Henderson as a director on 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/06/2015
Resolutions
dot icon05/02/2015
Appointment of Mr James Harvey Morris as a secretary on 2015-01-30
dot icon04/02/2015
Termination of appointment of Kevin Patrick Mckenna as a director on 2015-01-30
dot icon04/02/2015
Termination of appointment of Shilla Pindoria as a secretary on 2015-01-30
dot icon04/02/2015
Termination of appointment of Derek Lloyd as a director on 2015-01-30
dot icon04/02/2015
Appointment of Mr Ian Arthur Henderson as a director on 2015-01-30
dot icon04/02/2015
Appointment of Ms Esther Elaine Morley as a director on 2015-01-30
dot icon02/02/2015
Registered office address changed from , 2 Gresham Street, London, EC2V 7QP to 30 Finsbury Square London EC2P 2YU on 2015-02-02
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Satisfaction of charge 2 in full
dot icon04/10/2013
Accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon06/11/2012
Accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/04/2012
Accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Mr Keith Street as a director
dot icon06/12/2011
Termination of appointment of Anant Patel as a director
dot icon24/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Kevin Mckenna as a director
dot icon05/05/2011
Termination of appointment of Nicholas Ralph as a director
dot icon05/05/2011
Termination of appointment of Andrew Salter as a director
dot icon20/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon20/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon24/09/2010
Accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Nicholas James Ralph on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Derek Lloyd on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Anant Patel on 2009-11-18
dot icon18/11/2009
Director's details changed for Andrew Kershaw Salter on 2009-11-18
dot icon28/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon21/10/2009
Accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / dominic murray / 16/06/2009
dot icon20/04/2009
Appointment terminated secretary kensington secretaries LIMITED
dot icon20/04/2009
Secretary appointed mr dominic murray
dot icon31/03/2009
Accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon08/05/2008
Director appointed derek lloyd
dot icon08/05/2008
Appointment terminated director derek lloyd
dot icon30/04/2008
Appointment terminated director malcolm clays
dot icon30/04/2008
Director appointed anant patel
dot icon30/04/2008
Director appointed andrew salter
dot icon30/04/2008
Director appointed nicholas james ralph
dot icon30/04/2008
Appointment terminated director alison hutchinson
dot icon30/04/2008
Appointment terminated director sara tomsett
dot icon02/01/2008
New director appointed
dot icon28/12/2007
Particulars of mortgage/charge
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square, london, W2 6PU
dot icon05/11/2007
Secretary's particulars changed
dot icon01/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon04/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon24/05/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon04/04/2007
Particulars of mortgage/charge
dot icon22/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon10/01/2007
Certificate of change of name
dot icon14/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon19/10/2006
Certificate of change of name
dot icon12/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon09/05/2006
Accounts for a dormant company made up to 2005-11-30
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon02/04/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Esther Elaine
Director
30/01/2015 - 05/11/2015
28
Mr John Neil Maltby
Director
05/02/2007 - 08/05/2007
65
Colsell, Steven James
Director
07/11/2004 - 10/08/2006
144
Patel, Anant
Director
13/04/2008 - 04/12/2011
64
CAPITA TRUST CORPORATE LIMITED
Corporate Director
23/10/2006 - 05/02/2007
25

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 KMS DACS 1 LIMITED

KMS DACS 1 LIMITED is an(a) Dissolved company incorporated on 14/03/2004 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KMS DACS 1 LIMITED?

toggle

KMS DACS 1 LIMITED is currently Dissolved. It was registered on 14/03/2004 and dissolved on 16/03/2021.

Where is KMS DACS 1 LIMITED located?

toggle

KMS DACS 1 LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does KMS DACS 1 LIMITED do?

toggle

KMS DACS 1 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for KMS DACS 1 LIMITED?

toggle

The latest filing was on 17/03/2021: Final Gazette dissolved following liquidation.