KIMBURNE LIMITED
Overview
| Company Name | KIMBURNE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03307931 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIMBURNE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is KIMBURNE LIMITED located?
| Registered Office Address | 12 Bridewell Place Third Floor East EC4V 6AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIMBURNE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELMER & PARTNERS LIMITED | Jan 27, 1997 | Jan 27, 1997 |
What are the latest accounts for KIMBURNE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for KIMBURNE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KIMBURNE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ajmal Abbas as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roberto Granello as a secretary on Jul 17, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roberto Granello as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed kelmer & partners LIMITED\certificate issued on 26/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Katarina Safai as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Roberto Granello on Jan 27, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stefano De Giorgis on Jan 27, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 12 Bridewell Place 3Rd Floor, East Unit London EC4V 6AP to 12 Bridewell Place Third Floor East London EC4V 6AP on Mar 09, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Roberto Granello on Jan 27, 2015 | 1 pages | CH03 | ||||||||||
Termination of appointment of Stefano De Giorgis as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mrs Katarina Safai on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Katarina Safai on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 3 pages | MR05 | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of KIMBURNE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBAS, Ajmal | Director | Bridewell Place Third Floor East EC4V 6AP London 12 | Dubai | Pakistan | 205000680001 | |||||
| GRANELLO, Roberto | Secretary | Bridewell Place Third Floor East EC4V 6AP London 12 United Kingdom | Italian | 51423280004 | ||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 6 Babmaes Street SW1Y 6HD London | 32627710003 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DE GIORGIS, Stefano | Director | Bridewell Place Third Floor East EC4V 6AP London 12 United Kingdom | Switzerland | Swiss | 51423300004 | |||||
| GRANELLO, Roberto | Director | Bridewell Place Third Floor East EC4V 6AP London 12 United Kingdom | Uae | Italian | 51423280004 | |||||
| SAFAI, Katarina, Mrs. | Director | Bridewell Place Third Floor East EC4V 6AP London 12 United Kingdom | England | British | 74263300009 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does KIMBURNE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent security deposit deed | Created On Jun 07, 1999 Delivered On Jun 11, 1999 | Satisfied | Amount secured The rent payable and the performance of the other covenants on the part of the company to the chargee contained in a lease dated 7TH june 1999 | |
Short particulars The deposit of £44,062.50 together with all interest earned thereon pursuant to the rent deposit deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0