Company NameKimber Training Limited
Company StatusDissolved
Company Number06474032
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Steven Roger Tonge
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Director NameMr Steven Roger Tonge
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 07 August 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address31 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
Director NameRobin Hurley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Cannons Close
Bishop's Stortford
Hertfordshire
CM23 2BQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address31 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
21 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
21 November 2011Previous accounting period shortened from 31 January 2012 to 30 April 2011 (1 page)
5 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
5 April 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed from C/O Steven Tonge 12 Steers Way London SE16 6HP United Kingdom (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1
(5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed from C/O Steven Tonge 12 Steers Way London SE16 6HP United Kingdom (1 page)
26 October 2010Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages)
26 October 2010Registered office address changed from 12 Steers Way Rotherhithe London SE16 6HP United Kingdom on 26 October 2010 (1 page)
26 October 2010Director's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Steven Roger Tonge on 21 October 2010 (2 pages)
26 October 2010Registered office address changed from 12 Steers Way Rotherhithe London SE16 6HP United Kingdom on 26 October 2010 (1 page)
25 October 2010Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (1 page)
25 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Director's details changed for Mr Steven Roger Tonge on 15 January 2010 (2 pages)
25 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Steven Roger Tonge on 15 January 2010 (2 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Secretary's details changed for Mr Steven Roger Tonge on 21 October 2010 (1 page)
14 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
14 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 October 2009Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 57 Canons Close Bishops Stortford Hertfordshire CM23 2BQ on 5 October 2009 (1 page)
9 July 2009Appointment Terminated Director robin hurley (1 page)
9 July 2009Director appointed mr steven roger tonge (1 page)
9 July 2009Appointment terminated director robin hurley (1 page)
9 July 2009Director appointed mr steven roger tonge (1 page)
12 May 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
12 May 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 February 2008Secretary appointed steven roger tonge (2 pages)
26 February 2008Ad 15/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 February 2008Director appointed robin hurley (2 pages)
26 February 2008Director appointed robin hurley (2 pages)
26 February 2008Secretary appointed steven roger tonge (2 pages)
26 February 2008Ad 15/01/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (12 pages)
15 January 2008Incorporation (12 pages)