Company NameKIMI Limited
Company StatusDissolved
Company Number04342567
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Hugh Duffy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Short Croft
Kelvedon Hatch
Brentwood
Essex
CM15 0BS
Secretary NameJean Duffy
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Short Croft
Kelvedon Hatch
Brentwood
Essex
CM15 0BS
Secretary NameDarren Williams
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Ashcombe
Rochford
Essex
SS4 1SL

Location

Registered Address52b Ashingdon Road
Rochford
Essex
SS4 1RD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche North and Rural
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
26 January 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
26 January 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
26 January 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages)
26 January 2012Previous accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
31 March 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(13 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(13 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL on 8 September 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
22 April 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
8 April 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
8 April 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
9 January 2009Return made up to 18/12/08; full list of members (8 pages)
9 January 2009Return made up to 18/12/08; full list of members (8 pages)
3 April 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 April 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
16 January 2008Return made up to 18/12/07; no change of members (6 pages)
16 January 2008Return made up to 18/12/07; no change of members (6 pages)
31 March 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
31 March 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 March 2007Return made up to 18/12/06; full list of members (6 pages)
2 March 2007Return made up to 18/12/06; full list of members (6 pages)
22 March 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 March 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
21 December 2005Return made up to 18/12/05; full list of members (6 pages)
21 December 2005Return made up to 18/12/05; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
22 December 2004Return made up to 18/12/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
10 May 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
12 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
12 April 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
12 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
12 April 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
3 January 2003Return made up to 18/12/02; full list of members (6 pages)
3 January 2003Return made up to 18/12/02; full list of members (6 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
18 December 2001Incorporation (20 pages)