About

Registered Number: 03447544
Date of Incorporation: 10/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, WD6 1AG,

 

Kemp Trading Ltd was setup in 1997, it's status is listed as "Dissolved". There are 2 directors listed as Sark Corporate Services Limited, Seales, Jerry for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEALES, Jerry 06 July 1998 01 February 2000 1
Secretary Name Appointed Resigned Total Appointments
SARK CORPORATE SERVICES LIMITED 10 October 1997 06 July 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 09 October 2019
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 07 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 03 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 06 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 14 June 2016
CH01 - Change of particulars for director 08 September 2015
TM02 - Termination of appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 08 July 2014
CH04 - Change of particulars for corporate secretary 05 June 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 30 October 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 03 November 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 05 June 2008
RESOLUTIONS - N/A 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 29 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 29 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
363s - Annual Return 29 October 1999
287 - Change in situation or address of Registered Office 10 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 08 December 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.