KIMOPOST EXPORTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 02280246
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 100 . The most likely internet sites of KIMOPOST EXPORTS LIMITED are www.kimopostexports.co.uk, and www.kimopost-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Kimopost Exports Limited is a Private Limited Company. The company registration number is 02280246. Kimopost Exports Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Kimopost Exports Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . NIHALANI, Chandra is a Secretary of the company. NIHALANI, Gope is a Director of the company. Secretary NIHALANI, Chandra has been resigned. Secretary TODIWALA, Parvez has been resigned. Director MIRCHANDANI, Jaikishan Rochiram has been resigned. Director NIHALANI, Chandra has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NIHALANI, Chandra
Appointed Date: 28 August 1995

Director
NIHALANI, Gope

84 years old

Resigned Directors

Secretary
NIHALANI, Chandra
Resigned: 22 July 1993

Secretary
TODIWALA, Parvez
Resigned: 29 August 1995
Appointed Date: 22 July 1993

Director
MIRCHANDANI, Jaikishan Rochiram
Resigned: 20 October 1994
Appointed Date: 22 July 1993
83 years old

Director
NIHALANI, Chandra
Resigned: 31 December 1995
Appointed Date: 28 August 1995

Persons With Significant Control

Mrs Chandra Nihalani
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gope Nihalani
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KIMOPOST EXPORTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100

...
... and 73 more events
15 May 1990
Return made up to 31/12/89; full list of members

10 Nov 1988
Particulars of mortgage/charge

02 Aug 1988
Registered office changed on 02/08/88 from: temple house 20 holywell row london EC2A 4JB

02 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Incorporation

KIMOPOST EXPORTS LIMITED Charges

18 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1999
Mortgage over life assurance policy
Delivered: 2 September 1999
Status: Satisfied on 24 February 2012
Persons entitled: Banque Francaise De L'orient
Description: All monies payable including all bonuses and additions…
8 November 1988
Letter of charge
Delivered: 10 November 1988
Status: Satisfied on 28 June 1995
Persons entitled: Bank of Credit & Commerce International Societe Anonyne
Description: Charge over such monies or deposits to standing now or in…