Company NameKimberley Global Ltd
Company StatusDissolved
Company Number07328642
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NamesDOLA Laboratories Limited and United Nutrition Limited

Business Activity

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

Directors

Director NameMr Yangbo Liu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed28 July 2010(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRm 101, No. 35 Lane 2208
Jin Sha Jiang Road
Shang Hai
200000
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed29 November 2021(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 04 October 2022)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusResigned
Appointed03 July 2015(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 July 2021)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD
Secretary NameCredential Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 2021(10 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 2021)
Correspondence AddressRoom 1003 10/F., Tower 1, Lippo Centre, 89 Queensw
Admiralty
Hong Kong

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Yangbo Liu
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
7 July 2022Application to strike the company off the register (1 page)
30 November 2021Appointment of Credential Group (Uk) Limited as a secretary on 29 November 2021 (2 pages)
30 November 2021Termination of appointment of Credential Secretarial Services Limited as a secretary on 29 November 2021 (1 page)
1 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
11 August 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 11 August 2021 (1 page)
20 July 2021Appointment of Credential Secretarial Services Limited as a secretary on 20 July 2021 (2 pages)
20 July 2021Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 20 July 2021 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 5 July 2018 (1 page)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 July 2017Registered office address changed from 1st Floor 41 Chalton Street London England NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 30 July 2017 (1 page)
30 July 2017Registered office address changed from 1st Floor 41 Chalton Street London England NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 30 July 2017 (1 page)
26 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 September 2015Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages)
11 September 2015Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages)
11 September 2015Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 3 July 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 1st Floor 41 Chalton Street London England NW1 1JD on 3 September 2015 (2 pages)
11 August 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 11 August 2014 (1 page)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL on 11 August 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
22 March 2012Change of name notice (2 pages)
22 March 2012Company name changed united nutrition LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
22 March 2012Change of name notice (2 pages)
22 March 2012Company name changed united nutrition LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
(2 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed dola laboratories LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-27
(2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed dola laboratories LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-11-27
(2 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)