Company NameKMCH Limited
DirectorKenneth Muckle
Company StatusActive - Proposal to Strike off
Company Number07233267
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NameTri-Star Travel Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Kenneth Muckle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stephenson Court Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Stephenson Court Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Shareholders

1 at £1Kenneth Muckle
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,607
Cash£953
Current Liabilities£21,299

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2019 (5 years ago)
Next Return Due7 May 2020 (overdue)

Filing History

16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 5 Stephenson Court Gooch Avenue Barrington Industrial Estate Bedlington NE22 7DQ on 10 December 2018 (1 page)
19 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 May 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
19 May 2017Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 June 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
13 June 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
19 September 2013Company name changed tri-star travel LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
19 September 2013Company name changed tri-star travel LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 4 Longhirst Road Pegswood Morpeth Northumberland NE61 6XF United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 4 Longhirst Road Pegswood Morpeth Northumberland NE61 6XF United Kingdom on 20 March 2012 (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2010Registered office address changed from 9 Coleridge Drive Choppington Northumberland NE62 5HD United Kingdom on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 9 Coleridge Drive Choppington Northumberland NE62 5HD United Kingdom on 26 April 2010 (1 page)
24 April 2010Appointment of Mr Kenneth Muckle as a director (2 pages)
24 April 2010Appointment of Mr Kenneth Muckle as a director (2 pages)
23 April 2010Incorporation (20 pages)
23 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 April 2010Incorporation (20 pages)
23 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)