Company NameKimopost Exports Limited
Company StatusDissolved
Company Number02280246
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gope Nihalani
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Purley Rise
Purley
Surrey
CR8 3AU
Secretary NameChandra Nihalani
NationalityBritish
StatusClosed
Appointed28 August 1995(7 years, 1 month after company formation)
Appointment Duration28 years, 7 months (closed 26 March 2024)
RoleSecretary
Correspondence Address1 Purley Rise
Purley
Surrey
CR8 3AU
Secretary NameChandra Nihalani
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address115 Cairnfield Avenue
London
NW2 7PH
Director NameJaikishan Rochiram Mirchandani
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1993(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1994)
RoleBusinessman
Correspondence AddressOba Adetona Street
Sura Mogaji Street
Ilupeju
Lagos
Secretary NameParvez Todiwala
NationalityBritish
StatusResigned
Appointed22 July 1993(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1995)
RoleCompany Director
Correspondence Address42 Seymour Gardens
Ilford
Essex
IG1 3LP
Director NameChandra Nihalani
NationalityBritish
StatusResigned
Appointed28 August 1995(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 December 1995)
RoleSecretary
Correspondence Address115 Cairnfield Avenue
London
NW2 7PH

Contact

Telephone020 86684437
Telephone regionLondon

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Gope Nihalani
60.00%
Ordinary
40 at £1Mrs Chandra Nihalani
40.00%
Ordinary

Financials

Year2014
Net Worth£23,964
Cash£65,588
Current Liabilities£72,172

Accounts

Latest Accounts8 November 2023 (5 months, 2 weeks ago)
Accounts CategoryMicro
Accounts Year End08 November

Charges

18 March 2002Delivered on: 28 March 2002
Satisfied on: 24 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1999Delivered on: 2 September 1999
Satisfied on: 24 February 2012
Persons entitled: Banque Francaise De L'orient

Classification: Mortgage over life assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable including all bonuses and additions under lifr policy no 2889701LR.
Fully Satisfied
8 November 1988Delivered on: 10 November 1988
Satisfied on: 28 June 1995
Persons entitled: Bank of Credit & Commerce International Societe Anonyne

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over such monies or deposits to standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of kimopost exports limited to the bank.
Fully Satisfied

Filing History

26 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
27 December 2023Application to strike the company off the register (3 pages)
13 November 2023Micro company accounts made up to 8 November 2023 (5 pages)
13 November 2023Previous accounting period shortened from 31 December 2023 to 8 November 2023 (1 page)
5 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (5 pages)
12 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
28 February 2005Return made up to 31/12/04; full list of members (5 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
28 October 2001Amended accounts made up to 31 December 2000 (6 pages)
28 October 2001Amended accounts made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (5 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Return made up to 31/12/97; full list of members (5 pages)
12 March 1998Return made up to 31/12/97; full list of members (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 February 1997Return made up to 31/12/96; full list of members (5 pages)
24 February 1997Return made up to 31/12/96; full list of members (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)