Company NameKimerlings Limited
Company StatusDissolved
Company Number00603862
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDaniel Jonathon Kimerling
NationalityBritish
StatusClosed
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address25 Wingfield Street
London
SE15 4LN
Director NameDaniel Jonathan Kimerling
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(50 years after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wingfield Street
London
SE15 4LN
Director NameEve Claire Kimerling
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(50 years after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 106 Fitzjohns Avenue
London
NW3 6NT
Director NameJulius John Kimerling
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(33 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2005)
RoleMedical Practitioner
Correspondence Address14 Hornton Street
London
W8 4NR
Director NameNina Kimerling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(33 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 May 2008)
RoleHousewife
Correspondence Address14 Hornton Street
London
W8 4NR
Secretary NameMr Gustaw Kimerling
NationalityBritish
StatusResigned
Appointed15 March 1992(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence Address14 Hornton Street
London
W4 3NR
Secretary NameJulius John Kimerling
NationalityBritish
StatusResigned
Appointed03 December 1992(34 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2005)
RoleMedical Practitioner
Correspondence Address14 Hornton Street
London
W8 4NR
Secretary NameDaniel Jonathon Kimerling
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration2 days (resigned 03 July 2005)
RoleCompany Director
Correspondence Address14 Hornton Street
London
W8 4NR

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,285,339
Cash£530,917
Current Liabilities£255,231

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
7 April 2011Secretary's details changed for Daniel Jonathon Kimerling on 1 October 2009 (2 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Secretary's details changed for Daniel Jonathon Kimerling on 1 October 2009 (2 pages)
7 April 2011Secretary's details changed for Daniel Jonathon Kimerling on 1 October 2009 (2 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Eve Claire Kimerling on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Daniel Kimerling on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Eve Claire Kimerling on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Daniel Kimerling on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Daniel Kimerling on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Eve Claire Kimerling on 1 October 2009 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 15/03/09; full list of members (4 pages)
22 April 2009Return made up to 15/03/09; full list of members (4 pages)
23 February 2009Director appointed eve claire kimerling (2 pages)
23 February 2009Director appointed daniel kimerling (2 pages)
23 February 2009Director appointed eve claire kimerling (2 pages)
23 February 2009Director appointed daniel kimerling (2 pages)
7 February 2009Appointment terminated director nina kimerling (1 page)
7 February 2009Appointment Terminated Director nina kimerling (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
28 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Return made up to 15/03/07; full list of members (3 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Return made up to 15/03/07; full list of members (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
24 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
7 August 2006Return made up to 15/03/06; full list of members (3 pages)
7 August 2006Return made up to 15/03/06; full list of members (3 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Director resigned (1 page)
31 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 15/03/05; full list of members (3 pages)
6 May 2005Return made up to 15/03/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 15/03/04; full list of members (6 pages)
31 March 2004Return made up to 15/03/04; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
12 January 2004Registered office changed on 12/01/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 15/03/03; full list of members (8 pages)
10 March 2003Return made up to 15/03/03; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 March 2001Return made up to 15/03/01; full list of members (7 pages)
16 March 2001Return made up to 15/03/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 15/03/00; full list of members (8 pages)
21 March 2000Return made up to 15/03/00; full list of members (8 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 March 1998Return made up to 15/03/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Return made up to 15/03/97; no change of members (4 pages)
4 April 1997Return made up to 15/03/97; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 April 1996Return made up to 15/03/96; full list of members (6 pages)
2 April 1996Return made up to 15/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
27 March 1995Return made up to 15/03/95; no change of members (4 pages)
23 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
23 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
7 April 1994Return made up to 15/03/94; no change of members (4 pages)
21 December 1993Accounts for a small company made up to 31 March 1993 (21 pages)
21 December 1993Accounts for a small company made up to 31 March 1993 (21 pages)
24 March 1993Return made up to 15/03/93; full list of members (5 pages)
24 March 1993Secretary resigned;new secretary appointed (2 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
27 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
21 May 1992Return made up to 15/03/92; no change of members (6 pages)
30 March 1992Registered office changed on 30/03/92 from: gordon house station road mill hill london NW7 2HZ (1 page)
30 March 1992Registered office changed on 30/03/92 from: gordon house station road mill hill london NW7 2HZ (1 page)
7 October 1991Return made up to 15/03/91; no change of members (6 pages)
17 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
17 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
3 September 1991Accounts for a small company made up to 31 July 1990 (7 pages)
3 September 1991Accounts for a small company made up to 31 July 1990 (7 pages)
22 April 1991Accounting reference date shortened from 31/07 to 31/03 (1 page)
22 April 1991Accounting reference date shortened from 31/07 to 31/03 (1 page)
21 November 1990Accounts for a small company made up to 31 July 1989 (9 pages)
21 November 1990Accounts for a small company made up to 31 July 1989 (9 pages)
21 November 1990Return made up to 28/05/90; full list of members (5 pages)
21 November 1990Return made up to 28/05/90; full list of members (5 pages)
25 April 1990Return made up to 15/03/89; full list of members (4 pages)
25 April 1990Return made up to 15/03/89; full list of members (4 pages)
25 April 1990Accounts for a small company made up to 31 July 1988 (5 pages)
25 April 1990Accounts for a small company made up to 31 July 1988 (5 pages)
3 August 1989Registered office changed on 03/08/89 from: charter house 158 station road edgware middx HA8 7AW (1 page)
3 August 1989Registered office changed on 03/08/89 from: charter house 158 station road edgware middx HA8 7AW (1 page)
7 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
21 June 1988Return made up to 15/03/88; full list of members (4 pages)
21 June 1988Return made up to 15/03/88; full list of members (4 pages)
21 April 1988Accounts for a small company made up to 31 July 1987 (3 pages)
21 April 1988Accounts for a small company made up to 31 July 1987 (3 pages)
5 May 1987Accounts for a small company made up to 31 July 1986 (3 pages)
5 May 1987Return made up to 06/02/87; full list of members (4 pages)
5 May 1987Return made up to 06/02/87; full list of members (4 pages)
5 May 1987Accounts for a small company made up to 31 July 1986 (3 pages)
19 May 1982Accounts for a small company made up to 31 July 1985 (3 pages)
19 May 1982Accounts for a small company made up to 31 July 1985 (3 pages)
1 May 1958Certificate of incorporation (1 page)
1 May 1958Certificate of incorporation (1 page)