About

Registered Number: 05655025
Date of Incorporation: 15/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2016 (9 years and 2 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Having been setup in 2005, K M L Saracen Ltd are based in Southend On Sea in Essex. We don't currently know the number of employees at the company. K M L Saracen Ltd has 2 directors listed as Litchfield, Mark Robert, Hobbs, Clive Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Clive Adrian 15 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LITCHFIELD, Mark Robert 15 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2015
4.68 - Liquidator's statement of receipts and payments 14 January 2015
AD01 - Change of registered office address 13 March 2014
4.20 - N/A 13 December 2013
AD01 - Change of registered office address 09 December 2013
RESOLUTIONS - N/A 27 November 2013
RESOLUTIONS - N/A 27 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AD01 - Change of registered office address 28 July 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
225 - Change of Accounting Reference Date 28 June 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 December 2011 Outstanding

N/A

Legal charge over cash sum 04 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.