Company NameKMN Corrosion & Integrity Management Limited
Company StatusDissolved
Company NumberSC442458
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kelvin Ngala
Date of BirthOctober 1977 (Born 46 years ago)
NationalityZambian
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleSenior Corrosion Engineer
Country of ResidenceScotland
Correspondence Address10 Deeside Brae
Aberdeen
AB12 5UE
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Kelvin Ngala
100.00%
Ordinary

Financials

Year2014
Net Worth£137,626
Current Liabilities£40,458

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting of voluntary winding up (3 pages)
19 September 2017Return of final meeting of voluntary winding up (3 pages)
1 July 2016Registered office address changed from 10 Deeside Brae Aberdeen AB12 5UE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 July 2016 (2 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
1 July 2016Registered office address changed from 10 Deeside Brae Aberdeen AB12 5UE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 July 2016 (2 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-24
(1 page)
4 April 2016Previous accounting period shortened from 5 April 2016 to 31 January 2016 (1 page)
4 April 2016Micro company accounts made up to 31 January 2016 (6 pages)
4 April 2016Micro company accounts made up to 31 January 2016 (6 pages)
4 April 2016Previous accounting period shortened from 5 April 2016 to 31 January 2016 (1 page)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(3 pages)
29 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
29 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
29 June 2015Micro company accounts made up to 5 April 2015 (6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(3 pages)
2 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
2 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
2 July 2014Micro company accounts made up to 5 April 2014 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(3 pages)
2 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
2 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
9 October 2013Registered office address changed from 1 Glendale Mews Union Glen Aberdeen AB11 6FN Scotland on 9 October 2013 (1 page)
9 October 2013Director's details changed for Mr Kelvin Ngala on 2 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Kelvin Ngala on 2 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Kelvin Ngala on 2 September 2013 (2 pages)
9 October 2013Registered office address changed from 1 Glendale Mews Union Glen Aberdeen AB11 6FN Scotland on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 1 Glendale Mews Union Glen Aberdeen AB11 6FN Scotland on 9 October 2013 (1 page)
11 February 2013Current accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 February 2013Current accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 February 2013Current accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)