Company NameKimal Electronics Limited
Company StatusDissolved
Company Number02353259
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameBroadgreen Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Alan Christopher Press
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years after company formation)
Appointment Duration19 years, 5 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plot U
Arundel Road
Uxbridge
Middlesex
UB8 2RP
Secretary NameAnthony William Wilson
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 09 August 2011)
RoleCompany Director
Correspondence AddressUnit 2 Plot U
Arundel Road
Uxbridge
Middlesex
UB8 2RP
Director NameMr Anthony William Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Plot U
Arundel Road
Uxbridge
Middlesex
UB8 2RP
Director NameMrs Diana Violet Press
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration17 years (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressElm House
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr George Thomas Alan Press
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration17 years (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House
Miller Place
Gerrards Cross
Buckinghamshire
SL9 7QQ
Director NameMr Timothy Glyndwr Proger
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration17 years (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartlet House
Evenlode
Moreton In Marsh
Gloucestershire
GL56 0NN
Wales
Secretary NameMrs Diana Violet Press
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressGreensleeves Royal Lane
Uxbridge
Middlesex
UB8 3QR

Location

Registered AddressUnit 2 Plot U
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

75k at £1Kimal Holdings PLC
100.00%
Ordinary
1 at £1George Alan Thomas Press & Kimal Holdings PLC
0.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 75,000
(3 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 75,000
(3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Alan Christopher Press on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Anthony William Wilson on 11 March 2010 (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Anthony William Wilson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Anthony William Wilson on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Anthony William Wilson on 11 March 2010 (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Alan Christopher Press on 11 March 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 October 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Arundel Road Uxbridge Middlesex UB8 2SA on 9 October 2009 (1 page)
26 March 2009Appointment Terminated Director timothy proger (1 page)
26 March 2009Appointment terminated director diana press (1 page)
26 March 2009Appointment terminated director george press (1 page)
26 March 2009Appointment terminated director timothy proger (1 page)
26 March 2009Director appointed anthony william wilson (2 pages)
26 March 2009Appointment Terminated Director diana press (1 page)
26 March 2009Appointment Terminated Director george press (1 page)
26 March 2009Director appointed anthony william wilson (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 February 2009Full accounts made up to 31 March 2008 (9 pages)
9 February 2009Full accounts made up to 31 March 2008 (9 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 March 2007 (9 pages)
3 November 2007Full accounts made up to 31 March 2007 (9 pages)
11 April 2007Return made up to 28/02/07; full list of members (3 pages)
11 April 2007Return made up to 28/02/07; full list of members (3 pages)
17 January 2007Full accounts made up to 31 March 2006 (9 pages)
17 January 2007Full accounts made up to 31 March 2006 (9 pages)
3 April 2006Return made up to 28/02/06; full list of members (8 pages)
3 April 2006Return made up to 28/02/06; full list of members (8 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Full accounts made up to 31 March 2005 (9 pages)
2 November 2005Full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 28/02/05; full list of members (8 pages)
12 April 2005Return made up to 28/02/05; full list of members (8 pages)
31 October 2004Full accounts made up to 31 March 2004 (8 pages)
31 October 2004Full accounts made up to 31 March 2004 (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004Return made up to 28/02/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2003 (13 pages)
4 November 2003Full accounts made up to 31 March 2003 (13 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
15 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
31 March 2000Return made up to 28/02/00; full list of members (7 pages)
31 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
15 April 1999Ad 31/07/98--------- £ si 70000@1 (2 pages)
15 April 1999Ad 31/07/98--------- £ si 70000@1 (2 pages)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999£ nc 50000/510000 31/07/98 (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Return made up to 28/02/99; full list of members (6 pages)
7 April 1999£ nc 50000/510000 31/07/98 (1 page)
7 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 31 March 1998 (15 pages)
23 October 1998Full accounts made up to 31 March 1998 (15 pages)
19 September 1997Full accounts made up to 31 March 1997 (14 pages)
19 September 1997Full accounts made up to 31 March 1997 (14 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 March 1996Return made up to 28/02/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 April 1989Company name changed broadgreen LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed broadgreen LIMITED\certificate issued on 24/04/89 (2 pages)
28 February 1989Incorporation (15 pages)
28 February 1989Incorporation (15 pages)