Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
KMC Stirling Square Limited
KMC Stirling Square Limited is a dissolved company incorporated on 15 September 2014 with the registered office located in Upminster, Greater London. KMC Stirling Square Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 June 2022
(3 years ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
09217819
Private limited company
Age
11 years
Incorporated
15 September 2014
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about KMC Stirling Square Limited
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
4 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Intertrustgroup.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
Daniel Marc Richard Jaffe
Director • British • Lives in UK • Born in Aug 1975
CSC Corporate Services (London) Limited
Secretary
KMC Mayfair Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£28.31M
Increased by £11.51M (+69%)
Turnover
£5.25M
Decreased by £7.54M (-59%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£258.92M
Increased by £91.77M (+55%)
Total Liabilities
-£285.97M
Increased by £104.16M (+57%)
Net Assets
-£27.05M
Decreased by £12.39M (+84%)
Debt Ratio (%)
110%
Increased by 1.67% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 10 Jun 2022
Liquidator Removed By Court
3 Years Ago on 2 Mar 2022
Voluntary Liquidator Appointed
4 Years Ago on 6 Aug 2021
Insolvency Filed
4 Years Ago on 1 Jul 2021
Registered Address Changed
4 Years Ago on 31 Dec 2020
Declaration of Solvency
4 Years Ago on 30 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 30 Dec 2020
Confirmation Submitted
5 Years Ago on 2 Sep 2020
Charge Satisfied
5 Years Ago on 20 May 2020
Charge Satisfied
5 Years Ago on 20 May 2020
Get Alerts
Get Credit Report
Discover KMC Stirling Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Jun 2022
Return of final meeting in a members' voluntary winding up
Submitted on 10 Mar 2022
Removal of liquidator by court order
Submitted on 2 Mar 2022
Liquidators' statement of receipts and payments to 15 December 2021
Submitted on 20 Jan 2022
Appointment of a voluntary liquidator
Submitted on 6 Aug 2021
Insolvency filing
Submitted on 1 Jul 2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 31 December 2020
Submitted on 31 Dec 2020
Resolutions
Submitted on 30 Dec 2020
Appointment of a voluntary liquidator
Submitted on 30 Dec 2020
Declaration of solvency
Submitted on 30 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs