KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03259248

Incorporation date

03/10/1996

Size

Full

Contacts

Registered address

Registered address

40 London Road, Reigate, Surrey RH2 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon21/03/2015
Final Gazette dissolved following liquidation
dot icon21/12/2014
Liquidators' statement of receipts and payments to 2014-12-09
dot icon21/12/2014
Return of final meeting in a members' voluntary winding up
dot icon09/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon09/12/2014
Registered office address changed from 55 Baker Street London W1U 7EU to 40 London Road Reigate Surrey RH2 9QP on 2014-12-10
dot icon17/07/2014
Registered office address changed from 40 London Road Reigate Surrey RH2 9QP on 2014-07-18
dot icon16/07/2014
Declaration of solvency
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Resolutions
dot icon03/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon03/11/2013
Secretary's details changed for Ms Margaretha Catharina Roelofsen-Van Amerongen on 2012-03-01
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Statement by directors
dot icon31/01/2013
Statement of capital on 2013-02-01
dot icon31/01/2013
Solvency statement dated 25/01/13
dot icon31/01/2013
Resolutions
dot icon14/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Michele Allamprese as a director on 2011-09-30
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Margaretha Catharina Roelofsen-Van Amerongen on 2009-10-04
dot icon26/11/2009
Director's details changed for Rudolfus Hermanus Sleumer on 2009-10-02
dot icon26/11/2009
Director's details changed for Willem Hein Van Der Bijl on 2009-10-02
dot icon26/11/2009
Director's details changed for Michele Allamprese on 2009-10-02
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director florence renard
dot icon20/05/2009
Director appointed michele allamprese
dot icon28/01/2009
Memorandum and Articles of Association
dot icon23/12/2008
Secretary appointed margaretha catharina roelofsen-van amerongen
dot icon03/12/2008
Director appointed florence renard
dot icon03/12/2008
Director appointed rudolfus hermanus sleumer
dot icon03/12/2008
Director appointed willem hein van der bijl
dot icon03/12/2008
Appointment terminated director steven voskuil
dot icon03/12/2008
Appointment terminated director robert burke
dot icon03/12/2008
Appointment terminated secretary hmp secretarial LIMITED
dot icon03/12/2008
Appointment terminated director brendan rockett
dot icon27/11/2008
Certificate of change of name
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 04/10/08; full list of members
dot icon16/10/2008
Director's change of particulars / steven voskuil / 01/08/2008
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Secretary's change of particulars / hmp secretarial LIMITED / 01/01/2008
dot icon16/10/2008
Location of debenture register
dot icon16/10/2008
Registered office changed on 17/10/2008 from 1 tower view kings hill west malling kent ME19 4HA
dot icon05/05/2008
Appointment terminate, director jolene varney logged form
dot icon05/05/2008
Return made up to 04/10/07; full list of members
dot icon05/05/2008
Director appointed steven earl voskuil logged form
dot icon12/03/2008
Appointment terminated director jolene varney
dot icon12/03/2008
Director appointed steven earl voskuil
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon18/01/2007
Return made up to 04/10/06; no change of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 04/10/05; no change of members
dot icon17/04/2006
Director's particulars changed
dot icon19/12/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/02/2005
Full accounts made up to 2003-12-31
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon11/07/2004
Group of companies' accounts made up to 2002-12-31
dot icon09/05/2004
New director appointed
dot icon22/04/2004
Director resigned
dot icon28/10/2003
Return made up to 04/10/03; change of members
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/08/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon11/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon02/12/2002
Return made up to 04/10/02; full list of members
dot icon19/02/2002
Return made up to 04/10/01; full list of members
dot icon06/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Return made up to 04/10/00; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Registered office changed on 23/03/00 from: larkfield aylesford kent ME20 7PS
dot icon03/02/2000
Return made up to 04/10/99; full list of members
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Full accounts made up to 1997-12-31
dot icon08/12/1998
Return made up to 04/10/98; full list of members
dot icon30/10/1997
Return made up to 04/10/97; full list of members
dot icon30/01/1997
Location of register of members
dot icon30/01/1997
Ad 16/12/96--------- us$ si 50000@1=50000 us$ ic 0/50000
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon17/12/1996
Certificate of change of name
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon16/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon11/12/1996
Registered office changed on 12/12/96 from: abbot's house abbey street reading RG1 3BD
dot icon11/12/1996
Us$ nc 0/500000 06/12/96
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Director resigned
dot icon03/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMP SECRETARIAL LIMITED
Corporate Secretary
05/12/1996 - 18/11/2008
2
ABBEY DIRECTORS LIMITED
Corporate Director
03/10/1996 - 05/12/1996
75
Vest, Randy Johnson
Director
26/01/1999 - 30/08/2007
-
Sleumer, Rudolfus Hermanus
Director
18/11/2008 - Present
-
Segebarth, Frank
Director
05/12/1996 - 08/01/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED

KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED is an(a) Dissolved company incorporated on 03/10/1996 with the registered office located at 40 London Road, Reigate, Surrey RH2 9QP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED?

toggle

KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED is currently Dissolved. It was registered on 03/10/1996 and dissolved on 21/03/2015.

Where is KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED located?

toggle

KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED is registered at 40 London Road, Reigate, Surrey RH2 9QP.

What does KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED do?

toggle

KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for KIMBERLY-CLARK INVESTERING FINANCE CORPORATION LIMITED?

toggle

The latest filing was on 21/03/2015: Final Gazette dissolved following liquidation.