Company NameKimeric Investments Limited
Company StatusDissolved
Company Number01039915
CategoryPrivate Limited Company
Incorporation Date26 January 1972(52 years, 3 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Shirley
Date of BirthApril 1929 (Born 95 years ago)
NationalityEnglish
StatusClosed
Appointed26 March 1997(25 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 31 July 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Ladbroke Close
Pinner
Middlesex
HA5 5LB
Secretary NameSusan Howes
NationalityBritish
StatusClosed
Appointed11 March 2008(36 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2018)
RoleCompany Director
Correspondence Address43 Lowlands Road
Pinner
Middlesex
HA5 1TX
Director NameNeil Charles Howes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 April 1997)
RoleGrab Loader
Correspondence Address32 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Director NameSusan Elizabeth Howes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address32 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameSusan Elizabeth Howes
NationalityBritish
StatusResigned
Appointed25 April 1991(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address32 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameBlanche Doreen Tappin
NationalityBritish
StatusResigned
Appointed21 March 1997(25 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 March 2008)
RoleCompany Director
Correspondence Address2 Ladbroke Close
Pinner
Middlesex

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Eric Shirley
99.00%
Ordinary
1 at £1Susan Howes & Mr Eric Shirley
1.00%
Ordinary

Financials

Year2014
Net Worth£56,757
Cash£973
Current Liabilities£69,860

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 September 1982Delivered on: 28 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 dennington park road hampstead, london title no ln 185427. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 September 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
31 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
13 October 2008Return made up to 25/04/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
13 October 2008Return made up to 25/04/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
1 September 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
18 March 2008Appointment terminated secretary blanche tappin (1 page)
18 March 2008Secretary appointed susan howes (2 pages)
18 March 2008Appointment terminated secretary blanche tappin (1 page)
18 March 2008Secretary appointed susan howes (2 pages)
5 September 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
5 September 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 June 2007Return made up to 25/04/07; full list of members (2 pages)
6 June 2007Return made up to 25/04/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 October 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 July 2003Return made up to 25/04/03; full list of members (6 pages)
15 July 2003Return made up to 25/04/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
23 May 2002Return made up to 25/04/02; full list of members (6 pages)
23 May 2002Return made up to 25/04/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 June 2001Return made up to 25/04/01; full list of members (6 pages)
15 June 2001Return made up to 25/04/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 April 2000 (9 pages)
20 March 2001Full accounts made up to 30 April 2000 (9 pages)
4 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 May 2000Return made up to 25/04/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (9 pages)
23 February 2000Full accounts made up to 30 April 1999 (9 pages)
26 April 1999Return made up to 25/04/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
2 June 1998Return made up to 25/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 July 1997Director resigned (1 page)
11 July 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
29 October 1996Return made up to 25/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)