Company NameKimcell Group Limited
Company StatusDissolved
Company NumberSC374839
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)
Dissolution Date15 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Fong
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address59 Herberton Road
Southbourne
Dorset
BH6 5HY
Director NameMr Timothy Andrew Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Clayford Cottage
Wimborne
Dorset
BH21 7RJ

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gordon Fong
50.00%
Ordinary
1 at £1Tim Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting of voluntary winding up (3 pages)
15 March 2017Return of final meeting of voluntary winding up (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
29 March 2016Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 29 March 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)