About

Registered Number: 06370698
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Active
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Unit 203, Second Floor, China House,401 Edgware Road, London, NW2 6GY

 

Established in 2007, Kimberly Estate Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVESTRI, Fabio 13 September 2007 15 June 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
AP02 - Appointment of corporate director 09 September 2020
AP01 - Appointment of director 09 September 2020
CS01 - N/A 09 September 2020
CS01 - N/A 09 September 2020
CS01 - N/A 09 September 2020
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 09 September 2020
AA - Annual Accounts 09 September 2020
RT01 - Application for administrative restoration to the register 09 September 2020
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 September 2014
RP04 - N/A 24 March 2014
AR01 - Annual Return 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 10 January 2013
SH01 - Return of Allotment of shares 13 January 2012
SH14 - Notice of redenomination 12 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 13 September 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 01 March 2010
AR01 - Annual Return 09 December 2009
CH04 - Change of particulars for corporate secretary 09 December 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 13 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 03 March 2009
225 - Change of Accounting Reference Date 02 March 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 19 September 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.