Company NameKimtech Finance Limited
Company StatusDissolved
Company Number02881193
CategoryPrivate Limited Company
Incorporation Date15 December 1993(30 years, 4 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mohammed Boroumand
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alnwick Close
Deneside View
Chester Le Street
County Durham
DH2 3JL
Director NamePatricia Ann Ferdosian
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 April 2002)
RoleHousewife
Correspondence Address15 Ashford Drive
Sacriston
Durham
DH7 6BB
Secretary NamePatricia Ann Ferdosian
NationalityBritish
StatusClosed
Appointed06 May 1994(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 09 April 2002)
RoleHousewife
Correspondence Address15 Ashford Drive
Sacriston
Durham
DH7 6BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Fergusons Building
Riverside Road
Sunderland Tyne & Wear
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£317
Cash£548
Current Liabilities£358

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 November 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
2 November 2001Application for striking-off (1 page)
21 January 2001Return made up to 15/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 December 1999Return made up to 15/12/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1998Return made up to 15/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
12 March 1998Return made up to 15/12/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
5 February 1997Return made up to 15/12/96; no change of members (4 pages)
19 December 1996Full accounts made up to 31 December 1995 (12 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)