KIMO REFRIGERATION HVAC LIMITED

Register to unlock more data on OkredoRegister

KIMO REFRIGERATION HVAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04983613

Incorporation date

02/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon23/02/2017
Final Gazette dissolved following liquidation
dot icon23/11/2016
Return of final meeting in a members' voluntary winding up
dot icon17/07/2016
Liquidators' statement of receipts and payments to 2016-05-31
dot icon11/06/2015
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2015-06-12
dot icon10/06/2015
Declaration of solvency
dot icon10/06/2015
Appointment of a voluntary liquidator
dot icon10/06/2015
Resolutions
dot icon13/04/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon15/04/2014
Compulsory strike-off action has been discontinued
dot icon14/04/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon18/12/2013
Termination of appointment of John Gibson as a director
dot icon12/12/2013
Appointment of Kimo Management Limited as a director
dot icon17/11/2013
Appointment of Rimko Management Limited as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon23/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Amended accounts made up to 2010-12-31
dot icon05/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Termination of appointment of Maamar Bouchareb as a director
dot icon10/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon10/01/2011
Director's details changed for William James Gibson on 2009-10-01
dot icon10/01/2011
Secretary's details changed for Angela Poplett on 2009-10-01
dot icon10/01/2011
Director's details changed for Dr John Philip Gibson on 2009-10-01
dot icon10/01/2011
Director's details changed for Maamar Bouchareb on 2010-01-01
dot icon13/10/2010
Amended accounts made up to 2008-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon07/02/2010
Director's details changed for Maamar Bouchareb on 2009-10-01
dot icon01/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/01/2009
Return made up to 03/12/08; full list of members
dot icon05/03/2008
Return made up to 03/12/07; full list of members
dot icon04/03/2008
Director's change of particulars / maamar bouchareb / 30/06/2007
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 03/12/06; full list of members
dot icon22/12/2005
Return made up to 03/12/05; full list of members
dot icon13/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/02/2005
New director appointed
dot icon12/12/2004
Return made up to 03/12/04; full list of members
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Ad 01/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon23/12/2003
Resolutions
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Registered office changed on 15/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon02/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
02/12/2003 - 02/12/2003
9026
QA NOMINEES LIMITED
Nominee Director
02/12/2003 - 02/12/2003
8850
Gibson, John Philip, Dr
Director
30/04/2004 - 13/12/2013
4
Gibson, William James
Director
02/12/2003 - Present
6
Poplett, Angela
Secretary
02/12/2003 - Present
1

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 KIMO REFRIGERATION HVAC LIMITED

KIMO REFRIGERATION HVAC LIMITED is an(a) Dissolved company incorporated on 02/12/2003 with the registered office located at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN. There are currently 4 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 KIMO REFRIGERATION HVAC LIMITED?

toggle

KIMO REFRIGERATION HVAC LIMITED is currently Dissolved. It was registered on 02/12/2003 and dissolved on 23/02/2017.

Where is KIMO REFRIGERATION HVAC LIMITED located?

toggle

KIMO REFRIGERATION HVAC LIMITED is registered at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 8AN.

What does KIMO REFRIGERATION HVAC LIMITED do?

toggle

KIMO REFRIGERATION HVAC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KIMO REFRIGERATION HVAC LIMITED?

toggle

The latest filing was on 23/02/2017: Final Gazette dissolved following liquidation.