Company NameJimkaco Limited
Company StatusDissolved
Company Number04905083
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 8 months ago)
Dissolution Date14 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTsz Wing Chow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2011)
RoleMerchant
Correspondence Address80 Aubert Court
London
N5 1BL
Secretary NameKoon Chiu Yung
NationalityChinese
StatusClosed
Appointed13 February 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2011)
RoleCompany Director
Correspondence Address24 Baker Road
London
NW10 8UA
Director NameDilip Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Holmsted Avenue
Edgware
HA8 3AP
Director NameOpas Tamba
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySierra Leonean
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Coles Green Court
London
NW2 7HA
Secretary NameLisa Kemp
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Coles Green Court
Coles Green Road, Cricklewood
London
NW2 7HA
Director NameNilesh Babu Gala
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address26 Holy Road Avenue
Harrow
London
HA2 8TP

Location

Registered Address58 Glentham Road
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,038,161
Gross Profit-£86,169
Net Worth£179,230
Cash£87,027
Current Liabilities£404,488

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2011Final Gazette dissolved following liquidation (1 page)
14 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Completion of winding up (1 page)
28 August 2009Dissolution deferment (1 page)
28 August 2009Completion of winding up (1 page)
28 August 2009Dissolution deferment (1 page)
6 March 2008Order of court to wind up (1 page)
6 March 2008Order of court to wind up (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
16 November 2007Application for striking-off (1 page)
16 November 2007Application for striking-off (1 page)
24 October 2007Total exemption small company accounts made up to 30 September 2007 (11 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2007 (11 pages)
4 December 2006Return made up to 19/09/06; full list of members (2 pages)
4 December 2006Return made up to 19/09/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: suite 6 london house 243-253 lower mortlake road richmond surrey TW9 2LL (1 page)
9 November 2006Registered office changed on 09/11/06 from: suite 6 london house 243-253 lower mortlake road richmond surrey TW9 2LL (1 page)
25 October 2006Nc inc already adjusted 30/09/05 (1 page)
25 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 30/09/05 (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 high street grosvenor house edgware middlesex HA8 7TA (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 high street grosvenor house edgware middlesex HA8 7TA (1 page)
12 May 2006Return made up to 19/09/05; full list of members (6 pages)
12 May 2006Return made up to 19/09/05; full list of members (6 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
6 March 2006New director appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 22 coles green court london NW2 7HA (1 page)
6 March 2006Registered office changed on 06/03/06 from: 22 coles green court london NW2 7HA (1 page)
6 March 2006New director appointed (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
27 January 2005Return made up to 19/09/04; full list of members (7 pages)
27 January 2005Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (1 page)
20 October 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
19 September 2003Incorporation (14 pages)