Company NameKimpher Limited
Company StatusDissolved
Company Number00957855
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(30 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(30 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(30 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 13 May 2008)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameGeorge Henry Turvey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleChartered Secretary
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Secretary NameGeorge Henry Turvey
NationalityBritish
StatusResigned
Appointed13 April 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Secretary NameBernadette Kathrina O'Connor
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address76 Dewsbury Road
London
NW10 1EP
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed31 March 1998(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,261,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2007Form 4.71 (3 pages)
27 October 2007Deferment of dissolution (voluntary) (2 pages)
25 October 2007Deferment of dissolution (voluntary) (2 pages)
9 August 2007Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2007Appointment of a voluntary liquidator (1 page)
16 May 2007Registered office changed on 16/05/07 from: 8 henrietta place london W1G 0NB (1 page)
16 May 2007Declaration of solvency (3 pages)
16 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 April 2007Return made up to 13/04/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2005Return made up to 13/04/05; full list of members (3 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 May 2004Return made up to 13/04/04; full list of members (3 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 May 2003Return made up to 13/04/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 13/04/01; no change of members (5 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
8 May 2000Return made up to 13/04/00; full list of members (9 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
13 May 1999Return made up to 13/04/99; no change of members (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
14 May 1998Return made up to 13/04/98; no change of members (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39 portman square london W1H 0EE (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 June 1997Director's particulars changed (1 page)
8 May 1997Return made up to 13/04/97; full list of members (7 pages)
6 May 1997Secretary's particulars changed (1 page)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 September 1996Secretary's particulars changed (1 page)
16 April 1996Return made up to 13/04/96; no change of members (4 pages)
28 February 1996Director resigned;new director appointed (2 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 April 1995Return made up to 13/04/95; full list of members (12 pages)
9 July 1973Company name changed\certificate issued on 09/07/73 (2 pages)
27 July 1972Company name changed\certificate issued on 27/07/72 (2 pages)