Kma Creative Technology Limited

DataGardener
dissolved

Kma Creative Technology Limited

05140060Private Limited With Share Capital

Satago Cottage, 360A Brighton Road, Croydon, CR26AL
Incorporated

27/05/2004

Company Age

21 years

Directors

3

Employees

SIC Code

90030

Risk

Company Overview

Registration, classification & business activity

Kma Creative Technology Limited (05140060) is a private limited with share capital incorporated on 27/05/2004 (21 years old) and registered in croydon, CR26AL. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Incorporated 27/05/2004
CR26AL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-05-2018
Resolution
Category:Resolution
Date:21-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:05-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:08-06-2010
Legacy
Category:Officers
Date:28-07-2009
Legacy
Category:Officers
Date:28-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2009
Legacy
Category:Annual Return
Date:21-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:03-10-2008
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Memorandum Articles
Category:Incorporation
Date:11-08-2006
Legacy
Category:Capital
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Resolution
Category:Resolution
Date:06-07-2006
Legacy
Category:Annual Return
Date:09-08-2005
Legacy
Category:Officers
Date:01-04-2005
Legacy
Category:Officers
Date:01-04-2005
Incorporation Company
Category:Incorporation
Date:27-05-2004

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date28/02/2019
Filing Date28/02/2018
Latest Accounts31/05/2017

Trading Addresses

12 St Denys Court, St Denys Road, York, North Yorkshire, YO19PU
Satago Cottage, 360A Brighton Road, Croydon, Cr2 6Al, CR26ALRegistered

Contact

Satago Cottage, 360A Brighton Road, Croydon, CR26AL