Company NameKilimino Limited
DirectorGuy Emilien Georges Feite
Company StatusActive - Proposal to Strike off
Company Number06519302
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 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 NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Indescon Square Lightermans Road
London
E14 9DQ
Secretary NameQAS Secretaries Limited (Corporation)
StatusCurrent
Appointed06 July 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Video Court
2 Mount View Road
London
N4 4SJ
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road Pereybere
Gpobox244
Mauritius
Director NameMr Guy Emilien Georges Feite
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address11 Hera Court
Cyclops Wharf Homer Drive
London
E14 3UJ
Director NameMr Paul Anthony Thornhill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Indescon Square
Lightermans Road
London
E14 9DQ
Director NameCity Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 Indescon Square
Lightermans Road
London
E14 9DQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mpm International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£5,641
Cash£1,089
Current Liabilities£2,323

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due25 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 February

Returns

Latest Return1 February 2020 (4 years, 3 months ago)
Next Return Due15 March 2021 (overdue)

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
16 February 2018Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
25 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
25 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
31 August 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 28 June 2016 (2 pages)
30 August 2017Notification of Thomas Guy Feite as a person with significant control on 28 June 2016 (2 pages)
30 August 2017Notification of Michelle, Odette Feite as a person with significant control on 28 June 2017 (2 pages)
30 August 2017Notification of Michelle, Odette Feite as a person with significant control on 28 June 2017 (2 pages)
30 August 2017Notification of Guy Emilien George Feite as a person with significant control on 28 June 2016 (2 pages)
30 August 2017Notification of Guy Emilien George Feite as a person with significant control on 28 June 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
11 March 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2015Amended total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
13 February 2015Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page)
13 February 2015Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page)
13 February 2015Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages)
13 February 2015Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages)
13 February 2015Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page)
13 February 2015Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page)
13 February 2015Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 June 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Termination of appointment of Stephen Kelly as a director (1 page)
14 March 2014Termination of appointment of Stephen Kelly as a director (1 page)
21 November 2013Termination of appointment of Guy Feite as a director (1 page)
21 November 2013Appointment of Mr Paul Anthony Thornhill as a director (2 pages)
21 November 2013Appointment of Mr Paul Anthony Thornhill as a director (2 pages)
21 November 2013Termination of appointment of Guy Feite as a director (1 page)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
12 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
12 February 2013Appointment of Mr Guy Emilien Georges Feite as a director (2 pages)
12 February 2013Termination of appointment of Stephen Kelly as a director (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Matthew Stokes as a director (1 page)
16 March 2012Appointment of Mr Stephen John Kelly as a director (2 pages)
16 March 2012Appointment of Mr Stephen John Kelly as a director (2 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Matthew Stokes as a director (1 page)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Registered office address changed from Hera Court Cyclops Wharf Homer Drive London E14 3UJ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Hera Court Cyclops Wharf Homer Drive London E14 3UJ on 24 November 2010 (1 page)
11 March 2010Secretary's details changed for Qas Secretaries Limited on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Qas Secretaries Limited on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
7 July 2009Director appointed matthew charles stokes (1 page)
7 July 2009Director appointed matthew charles stokes (1 page)
7 July 2009Secretary appointed qas secretaries LIMITED (1 page)
7 July 2009Secretary appointed qas secretaries LIMITED (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Appointment terminated director dennis cook (1 page)
5 March 2009Appointment terminated secretary city secretaries LIMITED (1 page)
5 March 2009Appointment terminated secretary city secretaries LIMITED (1 page)
5 March 2009Appointment terminated director dennis cook (1 page)
15 April 2008Ad 02/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Director appointed dennis cook (3 pages)
15 April 2008Ad 02/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Director appointed dennis cook (3 pages)
14 April 2008Appointment terminated director city directors LIMITED (1 page)
14 April 2008Appointment terminated director city directors LIMITED (1 page)
5 April 2008Registered office changed on 05/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 April 2008Registered office changed on 05/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page)
29 February 2008Incorporation (19 pages)
29 February 2008Incorporation (19 pages)