Company NameKCM Consultants Limited
DirectorChristopher Michael Morris
Company StatusLiquidation
Company Number08666438
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Michael Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameKim Morris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChiltlee Manor Haslemere Road
Liphook
Hampshire
GU30 7AZ

Location

Registered AddressStanmore House 64-68
Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Kim Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£26,070
Cash£33,992
Current Liabilities£16,379

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 September 2016 (overdue)

Filing History

2 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Appointment of Mr Christopher Michael Morris as a director on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Kim Morris as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Kim Morris as a director on 7 May 2015 (1 page)
7 May 2015Appointment of Mr Christopher Michael Morris as a director on 7 May 2015 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Director's details changed for Kim Morris on 18 August 2014 (2 pages)
16 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from Rosehip Cottage Westway Close Wormley Godalming Surrey GU8 5TQ England on 18 June 2014 (1 page)
7 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 September 2013Registered office address changed from Rosehip Cottage Rosehip Westway Close Wormley West Sussex GU8 5TQ United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Rosehip Cottage Rosehip Westway Close Wormley West Sussex GU8 5TQ United Kingdom on 4 September 2013 (1 page)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)