Company NameKiemco Ltd
DirectorRajiv Kumar Puri
Company StatusActive - Proposal to Strike off
Company Number06719291
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rajiv Kumar Puri
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameMr John Galliers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Farriday Close
St Albans
Hertfordshire
AL3 6LG
Director NameAdnan Bennani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Road
London
SW19 8ES
Secretary NamePage Registrars Ltd (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressBlr Property Management 2nd Floor
Hyde House The Hyde
London
NW9 6LH

Location

Registered Address25 Mount Road
London
SW19 8ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

1 at £1Page Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2022 (1 year, 6 months ago)
Next Return Due22 October 2023 (overdue)

Filing History

6 January 2024Termination of appointment of Adnan Bennani as a director on 22 December 2023 (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2023Registered office address changed from Page Registrars Ltd Hyde House the Hyde London NW9 6LH England to 25 Mount Road London SW19 8ES on 24 October 2023 (1 page)
24 October 2023Termination of appointment of Page Registrars Ltd as a secretary on 24 October 2023 (1 page)
12 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 December 2021Registered office address changed from C/O Blr Property Management 2nd Floor, Hyde House the Hyde London NW9 6LH to Page Registrars Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 (1 page)
28 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
21 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
1 February 2010Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages)
1 February 2010Director's details changed for Adnan Bennani on 9 October 2009 (2 pages)
1 February 2010Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages)
1 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages)
1 February 2010Director's details changed for Adnan Bennani on 9 October 2009 (2 pages)
1 February 2010Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages)
1 February 2010Director's details changed for Adnan Bennani on 9 October 2009 (2 pages)
1 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Page Registrars Ltd on 9 October 2009 (2 pages)
1 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rajiv Kumar Puri on 9 October 2009 (2 pages)
20 November 2008Appointment terminated director john galliers (1 page)
20 November 2008Director appointed adnan bennani (2 pages)
20 November 2008Director appointed rajin kumar puri (2 pages)
20 November 2008Director appointed rajin kumar puri (2 pages)
20 November 2008Director appointed adnan bennani (2 pages)
20 November 2008Appointment terminated director john galliers (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
9 October 2008Incorporation (9 pages)
9 October 2008Incorporation (9 pages)