Kimandjo Retail Ltd

General information

Name:

Kimandjo Retail Limited

Office Address:

9 Rennoldson Green CM2 9FY Chelmsford

Number: 08445462

Incorporation date: 2013-03-14

Dissolution date: 2023-02-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kimandjo Retail started conducting its business in the year 2013 as a Private Limited Company under the following Company Registration No.: 08445462. The company's headquarters was registered in Chelmsford at 9 Rennoldson Green. This Kimandjo Retail Ltd firm had been in this business field for at least 10 years.

The data obtained related to this particular enterprise's MDs suggests that the last two directors were: Kim J. and Joanne W. who became the part of the company on 2013-03-14.

Executives who had significant control over the firm were: Joanne W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kim J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kim J.

Role: Director

Appointed: 14 March 2013

Latest update: 27 January 2024

Joanne W.

Role: Director

Appointed: 14 March 2013

Latest update: 27 January 2024

Kim J.

Role: Secretary

Appointed: 14 March 2013

Latest update: 27 January 2024

People with significant control

Joanne W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kim J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 August 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Mill Cottage Saltcote Maltings Heybridge

Post code:

CM9 4QP

City / Town:

Maldon

HQ address,
2016

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Accountant/Auditor,
2015 - 2016

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age