Company NameKimnorth Ltd
Company StatusDissolved
Company Number07144132
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePramila Biswas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(1 month after company formation)
Appointment Duration3 years, 6 months (closed 03 September 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address118 Borough Road
Middlesbrough
Cleveland
TS1 2ES
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Shyamal Kumar Biswas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 months after company formation)
Appointment Duration3 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Borough Road
Middlesbrough
Cleveland
TS1 2ES

Location

Registered Address118 Borough Road
Middlesbrough
Cleveland
TS1 2ES
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(3 pages)
11 August 2010Termination of appointment of Shyamal Biswas as a director (1 page)
11 August 2010Termination of appointment of Shyamal Biswas as a director (1 page)
10 May 2010Appointment of Mr Shyamal Kumar Biswas as a director (2 pages)
10 May 2010Appointment of Mr Shyamal Kumar Biswas as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Appointment of Pramila Biswas as a director (3 pages)
15 March 2010Appointment of Pramila Biswas as a director (3 pages)
15 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (2 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (2 pages)
9 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page)
9 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 February 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 9 February 2010 (1 page)
2 February 2010Incorporation (22 pages)
2 February 2010Incorporation (22 pages)