About

Registered Number: 07023516
Date of Incorporation: 18/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 73 Albany Heights, Grays, Essex, RM17 5XN

 

Having been setup in 2009, Kemetrav Ltd has its registered office in Grays in Essex, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFIFI, Wael 22 September 2009 - 1
MARZOUK, Mona Mohamed Hesham Fathy 09 November 2018 - 1
SHAFIK, Hossam Farouk Mohamed 07 December 2010 03 January 2013 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 18 September 2009 18 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
CH01 - Change of particulars for director 29 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 30 June 2019
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 04 November 2018
DISS40 - Notice of striking-off action discontinued 09 October 2018
CS01 - N/A 08 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 14 January 2013
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 May 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 07 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
NEWINC - New incorporation documents 18 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.