About

Registered Number: 04320763
Date of Incorporation: 12/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (7 years and 8 months ago)
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Based in Cambridgeshire, Kmd Investors Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 April 2017
4.68 - Liquidator's statement of receipts and payments 20 June 2016
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 19 June 2015
RESOLUTIONS - N/A 02 June 2015
4.70 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 13 December 2004
169 - Return by a company purchasing its own shares 30 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 07 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 December 2002
225 - Change of Accounting Reference Date 22 November 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.