Company NameKim's Properties Limited
Company StatusDissolved
Company Number05358162
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Alice Mary Sengupta
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Lane
Bromley
Kent
BR2 9EG
Director NamePallab Sengupta
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Lane
Bromley
Kent
BR2 9EF
Secretary NameKim Alice Mary Sengupta
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Hayes Lane
Bromley
Kent
BR2 9EG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,704
Cash£228,476
Current Liabilities£227,088

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
25 May 2007Application for striking-off (1 page)
5 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
6 March 2006Return made up to 09/02/06; full list of members (7 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
9 February 2005Incorporation (18 pages)