Company NameKPM Search Associates Limited
Company StatusDissolved
Company Number04259539
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)
Previous NameCanarydove Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDoreen Alice Flint
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address97 Compton Crescent
Tottenham
London
N17 7LB
Director NameDavid Wint
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address78 Holmwood Road
Enfield
Middlesex
EN3 6QH
Secretary NameDavid Wint
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleExecutive Search
Country of ResidenceUnited Kingdom
Correspondence Address78 Holmwood Road
Enfield
Middlesex
EN3 6QH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

12.5k at 1David Wint
100.00%
Ordinary

Financials

Year2014
Net Worth£166,038
Cash£139
Current Liabilities£168,547

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
2 October 2014Liquidators' statement of receipts and payments to 30 August 2014 (11 pages)
2 October 2014Liquidators' statement of receipts and payments to 30 August 2014 (11 pages)
2 October 2014Liquidators statement of receipts and payments to 30 August 2014 (11 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (10 pages)
4 November 2013Liquidators' statement of receipts and payments to 30 August 2013 (10 pages)
4 November 2013Liquidators statement of receipts and payments to 30 August 2013 (10 pages)
1 November 2012Liquidators statement of receipts and payments to 30 August 2012 (8 pages)
1 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (8 pages)
1 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (8 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages)
5 October 2011Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 5 October 2011 (2 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-31
(1 page)
7 September 2011Statement of affairs with form 4.19 (5 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-31
(1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Statement of affairs with form 4.19 (5 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 October 2008Return made up to 26/07/08; full list of members (3 pages)
24 October 2008Return made up to 26/07/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 December 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 November 2006Return made up to 26/07/06; full list of members (2 pages)
13 November 2006Return made up to 26/07/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 September 2005Nc inc already adjusted 06/07/05 (1 page)
16 September 2005Nc inc already adjusted 06/07/05 (1 page)
12 September 2005Return made up to 26/07/05; full list of members (2 pages)
12 September 2005Return made up to 26/07/05; full list of members (2 pages)
17 August 2005Ad 06/07/05--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
17 August 2005Particulars of contract relating to shares (4 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Particulars of contract relating to shares (4 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Ad 06/07/05--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 August 2004Return made up to 26/07/04; full list of members (2 pages)
13 August 2004Return made up to 26/07/04; full list of members (2 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 November 2003Return made up to 26/07/03; full list of members (7 pages)
7 November 2003Return made up to 26/07/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 March 2003Registered office changed on 28/03/03 from: 78 holmwood road enfield middlesex EN3 6QH (1 page)
28 March 2003Registered office changed on 28/03/03 from: 78 holmwood road enfield middlesex EN3 6QH (1 page)
21 March 2003Company name changed canarydove LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed canarydove LIMITED\certificate issued on 21/03/03 (2 pages)
9 October 2002Return made up to 26/07/02; full list of members (7 pages)
9 October 2002Return made up to 26/07/02; full list of members (7 pages)
2 June 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
2 June 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2001Registered office changed on 15/08/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page)
15 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
26 July 2001Incorporation (15 pages)
26 July 2001Incorporation (15 pages)