Company NameKimco Limited
Company StatusDissolved
Company Number01581000
CategoryPrivate Limited Company
Incorporation Date18 August 1981(42 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Russell James Tully
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed31 December 1992(11 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 19 February 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Exhibition House Addison Bridge Place
London
W14 8XP
Secretary NameShirley Christine Tully
NationalityBritish
StatusClosed
Appointed01 November 1996(15 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 19 February 2019)
RoleAccountant
Correspondence Address20 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameRoslyn Meryl Tully
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address26 Warwick Road
Ealing
London
W5 2XJ
Secretary NameRussell James Tully
NationalityAustralian
StatusResigned
Appointed31 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address26 Warwick Road
Ealing
London
W5 3XJ

Contact

Websitekimco.uk.com

Location

Registered Address20 Exhibition House Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

97 at £1Russell James Tully
97.00%
Ordinary
3 at £1Shirley Christine Tully
3.00%
Ordinary

Financials

Year2014
Net Worth-£52,946
Cash£2,257
Current Liabilities£9,446

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 July 1999Delivered on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 21 warple way 76A stanley gardens london W3 t/n NGL567535. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 August 1996Delivered on: 23 August 1996
Satisfied on: 11 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 September 1981Delivered on: 21 September 1981
Satisfied on: 14 March 1998
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any account.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
16 November 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 16 November 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page)
6 January 2014Director's details changed for Russell James Tully on 5 July 2012 (2 pages)
6 January 2014Director's details changed for Russell James Tully on 5 July 2012 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Director's details changed for Russell James Tully on 5 July 2012 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Director's details changed for Russell James Tully on 31 December 2012 (2 pages)
24 January 2013Director's details changed for Russell James Tully on 31 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for Russell James Tully on 31 August 2012 (2 pages)
18 January 2013Director's details changed for Russell James Tully on 31 August 2012 (2 pages)
11 January 2013Secretary's details changed for Shirley Christine Tully on 31 December 2012 (1 page)
11 January 2013Secretary's details changed for Shirley Christine Tully on 31 December 2012 (1 page)
11 January 2013Registered office address changed from 15 Brunner Road Ealing London W5 1BA United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 15 Brunner Road Ealing London W5 1BA United Kingdom on 11 January 2013 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from 40 the Mall Ealing London W5 3TJ on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 40 the Mall Ealing London W5 3TJ on 28 April 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Russell James Tully on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Russell James Tully on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from kimco house 76A stanley gardens london W3 7SZ (1 page)
15 January 2009Location of register of members (1 page)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
13 March 2006Return made up to 31/12/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 May 2004Secretary's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Resolutions
  • RES13 ‐ Re; audit reort 10/10/01
(1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Registered office changed on 08/07/99 from: 40 the mall ealing london W5 3TJ (1 page)
14 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Return made up to 31/12/97; change of members (6 pages)
19 May 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1994Return made up to 31/12/93; full list of members (7 pages)
24 February 1994Full accounts made up to 30 April 1993 (10 pages)
1 March 1993Full accounts made up to 30 April 1992 (9 pages)
1 March 1993Return made up to 31/12/92; no change of members (8 pages)
2 June 1992Full accounts made up to 30 April 1991 (14 pages)
23 April 1992Return made up to 31/12/91; no change of members (5 pages)
13 May 1991Full accounts made up to 30 April 1990 (16 pages)
13 May 1991Return made up to 31/12/90; full list of members (16 pages)
14 March 1990Registered office changed on 14/03/90 from: 174 high street acton london (1 page)
14 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 February 1990Full accounts made up to 30 April 1989 (14 pages)
31 May 1989Return made up to 31/12/88; full list of members (4 pages)
31 May 1989Full accounts made up to 30 April 1988 (14 pages)
27 May 1988Full accounts made up to 30 April 1987 (14 pages)
27 May 1988Return made up to 31/12/87; full list of members (4 pages)
3 April 1987Return made up to 26/09/86; full list of members (4 pages)
3 April 1987Full accounts made up to 30 April 1986 (17 pages)
10 June 1986Full accounts made up to 30 April 1985 (17 pages)
10 June 1986Return made up to 26/09/85; full list of members (4 pages)