Company NameKIM Chungdo Import And Export Company Limited
Company StatusDissolved
Company Number04182880
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ronald Brennan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield Gardens
Middleton Tyas
Richmond
North Yorkshire
DL10 6PR
Director NameYong Ho Kim
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySouth Korean
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleProfessor
Correspondence Address2nd Floor Ianson House
Kendrew Street
Darlington
DL3 6JR
Secretary NameMr Ronald Brennan
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield Gardens
Middleton Tyas
Richmond
North Yorkshire
DL10 6PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor L'Anson House
Kendrew Street
Darlington
County Durham
DL3 6JR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 20/03/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 May 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
20 March 2001Incorporation (20 pages)