About

Registered Number: 05498543
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Two Elms Chapel Road, Ford, Aylesbury, Buckinghamshire, HP17 8XE

 

E. Kempster Flooring Ltd was founded on 04 July 2005 and are based in Aylesbury in Buckinghamshire, it has a status of "Active". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPSTER, Peter David 04 July 2005 20 August 2008 1
Secretary Name Appointed Resigned Total Appointments
KEMPSTER, Edward 04 July 2005 27 July 2005 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 16 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 March 2015
MR05 - N/A 06 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 17 February 2012
DISS40 - Notice of striking-off action discontinued 17 November 2011
AR01 - Annual Return 16 November 2011
DISS16(SOAS) - N/A 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 05 July 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
363a - Annual Return 04 July 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 01 September 2007
225 - Change of Accounting Reference Date 22 August 2006
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.