Company NameKimcheck Limited
Company StatusDissolved
Company Number05480236
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammad Arshad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Boynton Street
Bradford
West Yorkshire
BD5 7BS
Director NameMr Rajesh Vijay Singh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Jacobs Croft
Clayton
Bradford
West Yorkshire
BD14 6SU
Secretary NameMr Rajesh Vijay Singh
NationalityBritish
StatusClosed
Appointed21 April 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Jacobs Croft
Clayton
Bradford
West Yorkshire
BD14 6SU
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(5 pages)
24 August 2010Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mohammad Arshad on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(5 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 July 2008Accounts made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
13 July 2007Return made up to 14/06/07; full list of members (2 pages)
28 July 2006Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
28 July 2006Registered office changed on 28/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
18 May 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2005Incorporation (11 pages)