KMS INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

KMS INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376475

Incorporation date

26/05/1997

Size

Full

Contacts

Registered address

Registered address

110 Fenchurch Street, London EC3M 5JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1997)
dot icon16/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/05/2013
Termination of appointment of Mark Edward Randall as a director on 2013-05-03
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2013
Resolutions
dot icon29/11/2012
Termination of appointment of George Robert Clarke as a director on 2012-10-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/01/2012
Director's details changed for Mr Mark Edward Randall on 2011-10-14
dot icon14/11/2011
Appointment of Mark Edward Randall as a director on 2011-10-14
dot icon13/11/2011
Termination of appointment of Alan Kevin Quilter as a director on 2011-10-14
dot icon08/11/2011
Termination of appointment of Paul Raymond Corver as a director on 2011-10-14
dot icon17/10/2011
Director's details changed for Mr Richard James Finney on 2011-02-22
dot icon06/07/2011
Director's details changed for Mr Alan Kevin Quilter on 2011-07-07
dot icon06/07/2011
Director's details changed for Mr Mark Andrew Langridge on 2011-07-07
dot icon06/07/2011
Director's details changed for Mr Richard James Finney on 2011-07-07
dot icon06/07/2011
Director's details changed for Mr George Robert Clarke on 2011-07-07
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Director's details changed for Paul Raymond Corver on 2011-05-24
dot icon26/04/2011
Secretary's details changed for R&Q Secretaries Limited on 2011-04-15
dot icon14/04/2011
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 2011-04-15
dot icon23/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon22/11/2010
Director's details changed for Richard James Finney on 2009-07-16
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for R&Q Secretaries Limited on 2010-01-21
dot icon22/11/2009
Termination of appointment of John O'neill as a director
dot icon20/07/2009
Director's Change of Particulars / john o`neill / 21/07/2009 / Title was: , now: mr; Area was: , now: chelsfield park
dot icon14/05/2009
Appointment Terminated Director robin mccoy
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 19/01/09; full list of members
dot icon15/01/2009
Secretary appointed r&q secretaries LIMITED
dot icon12/01/2009
Appointment Terminated Secretary michael glover
dot icon21/12/2008
Resolutions
dot icon12/11/2008
Appointment Terminate, Secretary George Robert Clarke Logged Form
dot icon13/10/2008
Location of register of members
dot icon21/09/2008
Director appointed alan kevin quilter
dot icon21/09/2008
Director appointed robin edward mccoy
dot icon21/09/2008
Registered office changed on 22/09/2008 from 2ND floor, america house 2 america square london EC3N 2LU
dot icon21/09/2008
Director appointed john gerard francis o`neill
dot icon18/09/2008
Secretary appointed michael logan glover
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 19/01/08; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 19/01/07; full list of members
dot icon23/01/2007
Return made up to 20/11/06; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon26/03/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Registered office changed on 21/02/06 from: john stow house 18 bevis marks london EC3A 7JB
dot icon20/02/2006
Location of register of members
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Secretary resigned;director resigned
dot icon10/01/2006
New secretary appointed;new director appointed
dot icon06/12/2005
Return made up to 20/11/05; full list of members
dot icon05/12/2005
New secretary appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director resigned
dot icon19/12/2004
Return made up to 20/11/04; full list of members
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon30/03/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Return made up to 20/11/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon18/03/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon26/11/2000
Return made up to 20/11/00; full list of members
dot icon19/03/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Certificate of change of name
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon01/12/1999
Return made up to 20/11/99; full list of members
dot icon11/07/1999
Director's particulars changed
dot icon08/04/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Registered office changed on 10/02/99 from: 40 bermondsey street london SE1 3UD
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon03/06/1998
Return made up to 27/05/98; full list of members
dot icon03/06/1998
Secretary's particulars changed;director's particulars changed
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon01/03/1998
New director appointed
dot icon01/03/1998
Director resigned
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New secretary appointed;new director appointed
dot icon15/09/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon15/09/1997
Registered office changed on 16/09/97 from: 200 aldersgate street london EC1A 4JJ
dot icon15/09/1997
Ad 10/09/97--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/1997
Nc inc already adjusted 10/09/97
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Memorandum and Articles of Association
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon15/09/1997
Resolutions
dot icon07/09/1997
Certificate of change of name
dot icon14/08/1997
Certificate of change of name
dot icon26/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
26/05/1997 - 09/09/1997
583
Hughes, Christopher John
Director
31/01/2001 - 31/12/2005
13
Richards, Martin Edgar
Director
26/05/1997 - 09/09/1997
1218
Sewell, Paul Robert William
Director
16/02/1998 - 02/02/2000
4
Charlton, Peter John
Director
26/05/1997 - 09/09/1997
747

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 INSURANCE SERVICES LIMITED

KMS INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 26/05/1997 with the registered office located at 110 Fenchurch Street, London EC3M 5JT. 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 KMS INSURANCE SERVICES LIMITED?

toggle

KMS INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 26/05/1997 and dissolved on 16/09/2013.

Where is KMS INSURANCE SERVICES LIMITED located?

toggle

KMS INSURANCE SERVICES LIMITED is registered at 110 Fenchurch Street, London EC3M 5JT.

What does KMS INSURANCE SERVICES LIMITED do?

toggle

KMS INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for KMS INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via compulsory strike-off.